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 |
Name | Role | Address |
---|---|---|
MICHAEL WEISZ | DOS Process Agent | 300 PARK AVE 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL WEISZ | Chief Executive Officer | 300 PARK AVE 15TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007327 | Stockholder's Suits | 2020-09-09 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TECKU, |
Role | Plaintiff |
Name | YIELDSTREET INC. |
Role | Defendant |
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