Search icon

YUKO DECO NEW YORK LLC

Company Details

Name: YUKO DECO NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2015 (9 years ago)
Entity Number: 4829279
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-04 2018-07-30 Address FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-10-05 2017-10-04 Address FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006003525 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211015000748 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191002060717 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-73079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180730000698 2018-07-30 CERTIFICATE OF CHANGE 2018-07-30
171004007111 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160219000411 2016-02-19 CERTIFICATE OF PUBLICATION 2016-02-19
151005000038 2015-10-05 ARTICLES OF ORGANIZATION 2015-10-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State