Search icon

YAESTA.COM, INC.

Company Details

Name: YAESTA.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2016 (9 years ago)
Date of dissolution: 30 Apr 2021
Entity Number: 4902477
ZIP code: 95833
County: Albany
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Shares Details

Shares issued 10755533

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001733223
Phone:
59322263968

Latest Filings

Form type:
D
File number:
021-325902
Filing date:
2018-11-15
File:
Form type:
D
File number:
021-325895
Filing date:
2018-11-15
File:
Form type:
D
File number:
021-306852
Filing date:
2018-03-02
File:

History

Start date End date Type Value
2018-11-26 2023-06-02 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-12-06 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 10755533, Par value: 0.0001
2016-02-25 2017-12-06 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2016-02-25 2023-06-02 Address ONE COMMERCE PLAZA,, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2016-02-25 2018-11-26 Address 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002313 2022-12-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-12-27
210430000424 2021-04-30 CERTIFICATE OF DISSOLUTION 2021-04-30
181126000731 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
180426000641 2018-04-26 CERTIFICATE OF AMENDMENT 2018-04-26
171206000741 2017-12-06 CERTIFICATE OF AMENDMENT 2017-12-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State