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