YZT PORTFOLIOS, LLC

Name: | YZT PORTFOLIOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2020 (5 years ago) |
Entity Number: | 5760575 |
ZIP code: | 08002 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2103 Chapel Ave W, Cherry Hill, NJ, United States, 08002 |
Name | Role | Address |
---|---|---|
YZT PORTFOLIOS, LLC | DOS Process Agent | 2103 Chapel Ave W, Cherry Hill, NJ, United States, 08002 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-16 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2025-05-06 | 2025-05-16 | Address | 333 pearsall ave,, #205, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2024-05-01 | 2025-05-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2024-05-01 | 2025-05-06 | Address | 2103 Chapel Ave W, Cherry Hill, NJ, 08002, USA (Type of address: Service of Process) |
2020-06-03 | 2024-05-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000405 | 2025-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-15 |
250506002009 | 2025-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-06 |
240501039101 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
200828000031 | 2020-08-28 | CERTIFICATE OF PUBLICATION | 2020-08-28 |
200603010104 | 2020-06-03 | ARTICLES OF ORGANIZATION | 2020-06-03 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State