Name: | THE YIELD BOOK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2017 (8 years ago) |
Entity Number: | 5122015 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 28 Liberty Street, 58TH Floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
EMILY PRICE | Chief Executive Officer | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 1270 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 1270 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-04-16 | Address | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 28 LIBERTY STREET, 58TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001526 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230414006005 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
220217000034 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210419060159 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190417060374 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State