Name: | YA CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 2015 (9 years ago) |
Date of dissolution: | 03 Dec 2019 |
Entity Number: | 4818664 |
ZIP code: | 63123 |
County: | Westchester |
Place of Formation: | Missouri |
Address: | 87 GRASSO PLAZA, #320, ST. LOUIS, MO, United States, 63123 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 87 GRASSO PLAZA, #320, ST. LOUIS, MO, United States, 63123 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203000122 | 2019-12-03 | SURRENDER OF AUTHORITY | 2019-12-03 |
SR-72874 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72875 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160201000904 | 2016-02-01 | CERTIFICATE OF PUBLICATION | 2016-02-01 |
150911000597 | 2015-09-11 | APPLICATION OF AUTHORITY | 2015-09-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State