Name: | YER USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2017 (8 years ago) |
Entity Number: | 5141264 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 115 Perimeter Center Place,, NE, Suite 625, Atlanta, GA, United States, 30346 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADRIANUS WETZELS | Chief Executive Officer | 115 PERIMETER CENTER PLACE,, NE, SUITE 625, ATLANTA, GA, United States, 30346 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-05-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-21 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-22 | 2022-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531001293 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
220928029264 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220121000600 | 2022-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-20 |
170522000776 | 2017-05-22 | APPLICATION OF AUTHORITY | 2017-05-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State