Search icon

YP ADVERTISING & PUBLISHING LLC

Company Details

Name: YP ADVERTISING & PUBLISHING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Feb 2015 (10 years ago)
Date of dissolution: 18 Apr 2018
Entity Number: 4710093
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-29 2018-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-29 2018-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-13 2015-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2015-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-70349 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70348 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180418000034 2018-04-18 CERTIFICATE OF TERMINATION 2018-04-18
180125000608 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
170201006639 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150929000012 2015-09-29 CERTIFICATE OF CHANGE 2015-09-29
150521000107 2015-05-21 CERTIFICATE OF PUBLICATION 2015-05-21
150213000255 2015-02-13 APPLICATION OF AUTHORITY 2015-02-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State