Search icon

YCO NY INC.

Company Details

Name: YCO NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696585
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 945 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, United States, 33301
Address: 80 STATE STREET, Apt4, ALBANY, FL, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Apt4, ALBANY, FL, United States, 12207

Chief Executive Officer

Name Role Address
JAMES FOSTER Chief Executive Officer 17 AVENUE ALBERT II, MONACO, Monaco

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 17 AVENUE ALBERT II, MONACO, MCO (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 17 AVENUE ALBERT II, MONACO, 98000, MCO (Type of address: Chief Executive Officer)
2017-01-05 2025-01-03 Address 17 AVENUE ALBERT II, MONACO, 98000, MCO (Type of address: Chief Executive Officer)
2015-01-20 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-20 2025-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001328 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104001258 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210706001684 2021-07-06 BIENNIAL STATEMENT 2021-07-06
170105006007 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150120000634 2015-01-20 CERTIFICATE OF INCORPORATION 2015-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State