Search icon

Y & Y INVENTION LLC

Company Details

Name: Y & Y INVENTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2013 (11 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 4476618
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 18 SUN VALLEY HEIGHTS RD, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 SUN VALLEY HEIGHTS RD, NORTH SALEM, NY, United States, 10560

Agent

Name Role Address
YULIA YAKOVLEVA Agent 18 SUN VALLEY HEIGHTS RD, NORTH SALEM, NY, 10560

History

Start date End date Type Value
2014-05-28 2014-12-10 Address 282 CABRINI BLVD, #1B, NEW YORK, NY, 10040, USA (Type of address: Registered Agent)
2014-05-28 2014-12-10 Address 282 CABRINI BLVD, #1B, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2014-01-07 2014-05-28 Address 186 MERRITT ROAD, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2014-01-07 2014-05-28 Address 186 MERRITT ROAD, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-10-23 2014-01-07 Address 282 CABRINI BLVD #1B, NEW YORK, NY, 10040, USA (Type of address: Registered Agent)
2013-10-23 2014-01-07 Address 282 CABRINI BLVD #1B, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716000454 2018-07-16 ARTICLES OF DISSOLUTION 2018-07-16
171031006038 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151014006344 2015-10-14 BIENNIAL STATEMENT 2015-10-01
141210000974 2014-12-10 CERTIFICATE OF CHANGE 2014-12-10
140528000464 2014-05-28 CERTIFICATE OF CHANGE 2014-05-28
140325000248 2014-03-25 CERTIFICATE OF PUBLICATION 2014-03-25
140107000138 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07
131023010032 2013-10-23 ARTICLES OF ORGANIZATION 2013-10-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State