Search icon

273 YOCO LLC

Company Details

Name: 273 YOCO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2016 (8 years ago)
Entity Number: 5044343
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-09-29 2024-12-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-26 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-02-06 2021-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-02-06 2021-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-29 2017-02-06 Address 675 3RD AVENUE SUITE 2120, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212003468 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220929013121 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210126000233 2021-01-26 CERTIFICATE OF CHANGE 2021-01-26
170206000311 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06
170125000253 2017-01-25 CERTIFICATE OF PUBLICATION 2017-01-25
161129000256 2016-11-29 APPLICATION OF AUTHORITY 2016-11-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State