Search icon

APPNEXUS YIELDEX LLC

Company Details

Name: APPNEXUS YIELDEX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736382
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-07-08 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-07-08 2023-04-21 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-14 2022-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2022-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-02 2019-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421002764 2023-04-21 BIENNIAL STATEMENT 2023-04-01
220708000589 2022-07-07 CERTIFICATE OF CHANGE BY ENTITY 2022-07-07
210427060154 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190815060370 2019-08-15 BIENNIAL STATEMENT 2019-04-01
SR-109577 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109578 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190109000205 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
170502006572 2017-05-02 BIENNIAL STATEMENT 2017-04-01
150528000394 2015-05-28 CERTIFICATE OF PUBLICATION 2015-05-28
150420000538 2015-04-20 CERTIFICATE OF AMENDMENT 2015-04-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State