Name: | YORK STREET EVENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2017 (8 years ago) |
Entity Number: | 5120577 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 55 Bergen Street, Apt 2, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW JOSEPH BOZZO | DOS Process Agent | 55 Bergen Street, Apt 2, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ANDREW BOZZO | Chief Executive Officer | 55 BERGEN STREET, APT 2, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-20 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-20 | 2024-08-20 | Address | 55 BERGEN STREET, APT 2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2017-04-17 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-17 | 2024-08-20 | Address | 155 E. 77TH ST., STE. 1A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001146 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220201002320 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
170417010101 | 2017-04-17 | CERTIFICATE OF INCORPORATION | 2017-04-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State