Search icon

YML MANAGEMENT INC

Company Details

Name: YML MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2013 (11 years ago)
Entity Number: 4487355
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5314 16TH AVE #127, BROOKLYN, NY, United States, 11204
Principal Address: 5314 16th Ave Suite 127, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YECHIEL MORGENSTERN Chief Executive Officer 1432 52ND ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
YML MANAGEMENT INC DOS Process Agent 5314 16TH AVE #127, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 1432 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-20 Address 1432 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-02-04 2019-11-04 Address 1439 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-02-04 2019-11-04 Address 1439 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2016-02-04 2023-11-20 Address 5314 16TH AVE #127, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-11-14 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-14 2016-02-04 Address 1303 53RD STREET SUITE 278, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120002508 2023-11-20 BIENNIAL STATEMENT 2023-11-01
211128000058 2021-11-28 BIENNIAL STATEMENT 2021-11-28
191104062683 2019-11-04 BIENNIAL STATEMENT 2019-11-01
160204006338 2016-02-04 BIENNIAL STATEMENT 2015-11-01
131114010200 2013-11-14 CERTIFICATE OF INCORPORATION 2013-11-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State