Name: | YESLER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2014 (11 years ago) |
Date of dissolution: | 04 Nov 2020 |
Entity Number: | 4565792 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Washington |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 506 2ND AVE, SUITE 300, SEATTLE, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
YESLER, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIKE KICHLINE | Chief Executive Officer | 506 2ND AVE, SUITE 300, SEATTLE, WA, United States, 98104 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-20 | Address | 506 2ND AVE, SUITE 400, SEATTLE, WA, 98104, USA (Type of address: Principal Executive Office) |
2018-04-02 | 2020-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-04 | 2020-04-20 | Address | 506 2ND AVE, SUITE 400, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer) |
2016-04-04 | 2018-04-02 | Address | 506 2ND AVE, SUITE 400, SEATTLE, WA, 98104, USA (Type of address: Principal Executive Office) |
2014-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-23 | 2018-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104000413 | 2020-11-04 | CERTIFICATE OF TERMINATION | 2020-11-04 |
200420060082 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67366 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007757 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160824000041 | 2016-08-24 | CERTIFICATE OF AMENDMENT | 2016-08-24 |
160404006835 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140423000292 | 2014-04-23 | APPLICATION OF AUTHORITY | 2014-04-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State