Search icon

YIELDSTREET INC.

Company Details

Name: YIELDSTREET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4691231
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 300 PARK AVE 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL WEISZ DOS Process Agent 300 PARK AVE 15TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL WEISZ Chief Executive Officer 300 PARK AVE 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 300 PARK AVE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-12 2025-03-11 Address 300 PARK AVE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-12 2025-03-11 Address 300 PARK AVE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-08-27 2021-05-12 Address 300 PARK AVE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-08-27 2021-05-12 Address 300 PARK AVE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-04-13 2020-08-27 Address 625 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-04-13 2021-05-12 Address 625 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2017-04-13 2020-08-27 Address 625 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-01-08 2017-04-13 Address ATTENTION: MICHAEL WEISZ, 229 WEST 43RD STREET, 8TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311001446 2025-03-11 BIENNIAL STATEMENT 2025-03-11
210512002009 2021-05-12 BIENNIAL STATEMENT 2021-01-01
200827060248 2020-08-27 BIENNIAL STATEMENT 2019-01-01
170413006298 2017-04-13 BIENNIAL STATEMENT 2017-01-01
150108000887 2015-01-08 APPLICATION OF AUTHORITY 2015-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007327 Stockholder's Suits 2020-09-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-09
Termination Date 1900-01-01
Section 1332
Sub Section SS
Status Pending

Parties

Name TECKU,
Role Plaintiff
Name YIELDSTREET INC.
Role Defendant
2009254 Americans with Disabilities Act - Other 2020-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-04
Termination Date 2021-11-18
Date Issue Joined 2021-03-19
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name YIELDSTREET INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State