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