Search icon

THE YES PLATFORM, INC.

Company Details

Name: THE YES PLATFORM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2018 (7 years ago)
Date of dissolution: 11 Jan 2025
Entity Number: 5317480
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 80 State Street, NEW YORK, CA, United States, 10012
Principal Address: 651 Brannan Street, SAN FRANCISCO, CA, United States, 94107

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, NEW YORK, CA, United States, 10012

Chief Executive Officer

Name Role Address
JULIA BRAU DONNELLY Chief Executive Officer 651 BRANNAN STREET, SAN FRANCISCO, CA, United States, 94107

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 651 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 505 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 505 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-02-21 Address 505 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 651 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-02-21 Address 80 State Street, NEW YORK, CA, 10012, USA (Type of address: Service of Process)
2024-04-30 2025-02-21 Address 651 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2022-05-13 2024-04-30 Address 180 THOMPSON ST #LE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-04-05 2022-05-13 Address 180 THOMPSON ST #LE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221000219 2025-01-11 CERTIFICATE OF TERMINATION 2025-01-11
240430025029 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230128000002 2023-01-28 BIENNIAL STATEMENT 2022-04-01
220513001191 2022-05-12 CERTIFICATE OF AMENDMENT 2022-05-12
180405000066 2018-04-05 APPLICATION OF AUTHORITY 2018-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005472 Americans with Disabilities Act - Other 2020-11-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-11
Termination Date 2021-01-27
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name THE YES PLATFORM, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State