Name: | YIPTEL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2016 (8 years ago) |
Date of dissolution: | 27 Nov 2018 |
Entity Number: | 4999456 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-27 | 2019-01-28 | Address | 2150 W 29TH AVE, SUITE 400, DENVER, CO, 80211, USA (Type of address: Service of Process) |
2016-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-26 | 2018-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-76316 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181127000837 | 2018-11-27 | SURRENDER OF AUTHORITY | 2018-11-27 |
180815006105 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
161108000241 | 2016-11-08 | CERTIFICATE OF PUBLICATION | 2016-11-08 |
160826000053 | 2016-08-26 | APPLICATION OF AUTHORITY | 2016-08-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State