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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Apt4, ALBANY, FL, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES FOSTER | Chief Executive Officer | 17 AVENUE ALBERT II, MONACO, Monaco |
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) |
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