Name: | YELLOW CASTLE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2017 (8 years ago) |
Entity Number: | 5080004 |
ZIP code: | 10456 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1053 MORRIS AVE, MORRIS AVE, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
JOSE G. PARES OR MILAGROS PARES | DOS Process Agent | 1053 MORRIS AVE, MORRIS AVE, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
JOSE G. PARES OR MILAGROS PARES | Agent | 957 COMMACK ROAD, BRENTWOOD, NY, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-04 | 2025-02-03 | Address | 1053 MORRIS AVE, MORRIS AVE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2017-02-03 | 2021-02-04 | Address | 957 COMMACK ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2017-02-03 | 2025-02-03 | Address | 957 COMMACK ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002454 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230203003011 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210204060128 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060649 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170717000602 | 2017-07-17 | CERTIFICATE OF PUBLICATION | 2017-07-17 |
170203010337 | 2017-02-03 | ARTICLES OF ORGANIZATION | 2017-02-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State