Search icon

YOURAGAIN CORP.

Company Details

Name: YOURAGAIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4497990
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 100 SUFFOLK STREET, 2C, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
D. JURGEN KOCH Chief Executive Officer 100 SUFFOLK STREET, 2C, NEW YORK, NY, United States, 10002

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 100 SUFFOLK STREET, 2C, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-18 Address 100 SUFFOLK STREET, 2C, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-12-29 2019-12-03 Address 251 EAST BROADWAY, 5E, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2017-12-29 2019-12-03 Address 251 EAST BROADWAY, 5E, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-12-08 2017-12-29 Address 441 EAST 20TH ST #3H, 3H, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-12-08 2017-12-29 Address 441 EAST 20TH ST #3H, 3H, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2013-12-09 2023-12-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-12-09 2023-12-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-12-09 2023-12-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
231218002787 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211214001988 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191203061003 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171229006105 2017-12-29 BIENNIAL STATEMENT 2017-12-01
151208006011 2015-12-08 BIENNIAL STATEMENT 2015-12-01
131209000511 2013-12-09 CERTIFICATE OF INCORPORATION 2013-12-09

Date of last update: 15 Jan 2025

Sources: New York Secretary of State