Name: | YYBS COMPANY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2020 (5 years ago) |
Entity Number: | 5757402 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, STE R, albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LIYUN ZHU | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-28 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-05-28 | 2022-09-29 | Address | 115 MILLER PL, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040944 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220929021251 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220502001804 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200528020016 | 2020-05-28 | CERTIFICATE OF INCORPORATION | 2020-05-28 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State