Name: | YESTERDAY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2015 (9 years ago) |
Date of dissolution: | 13 Feb 2024 |
Entity Number: | 4857717 |
ZIP code: | 63105 |
County: | Albany |
Foreign Legal Name: | YESTERDAY HOLDINGS, LLC |
Address: | 8182 maryland avenue, suite 250, SAINT LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 8182 maryland avenue, suite 250, SAINT LOUIS, MO, United States, 63105 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-22 | 2024-02-23 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-06-22 | 2024-02-23 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-08-26 | 2022-06-22 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-08-26 | 2022-06-22 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2015-12-02 | 2020-08-26 | Address | 8112 MARYLAND AVE #400, CLAYTON, MO, 63105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223000089 | 2024-02-13 | SURRENDER OF AUTHORITY | 2024-02-13 |
220622000066 | 2022-06-21 | CERTIFICATE OF AMENDMENT | 2022-06-21 |
211201002472 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200826000727 | 2020-08-26 | CERTIFICATE OF CHANGE | 2020-08-26 |
200812060246 | 2020-08-12 | BIENNIAL STATEMENT | 2019-12-01 |
160311000204 | 2016-03-11 | CERTIFICATE OF PUBLICATION | 2016-03-11 |
151202000420 | 2015-12-02 | APPLICATION OF AUTHORITY | 2015-12-02 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State