Search icon

YAWOA INDUSTRIES LLC

Company Details

Name: YAWOA INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2018 (7 years ago)
Entity Number: 5320272
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-12 2022-09-28 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-12 2022-09-28 Address 418 boradway, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-08 2022-07-12 Address 511 EAST 20TH STREET,, APT. 11-E, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2022-07-08 2022-07-12 Address 855 Broadway, APT 3L, Brooklyn, NY, 11206, USA (Type of address: Service of Process)
2018-04-10 2022-07-08 Address 511 EAST 20TH STREET,, APT. 11-E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-04-10 2022-07-08 Address 511 EAST 20TH STREET,, APT. 11-E, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240403001704 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220928018462 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029684 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220712000026 2022-07-11 CERTIFICATE OF CHANGE BY ENTITY 2022-07-11
220708002028 2022-07-07 CERTIFICATE OF AMENDMENT 2022-07-07
220606001557 2022-06-06 BIENNIAL STATEMENT 2022-04-01
180410000487 2018-04-10 ARTICLES OF ORGANIZATION 2018-04-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State