Search icon

YSA ARM LLC

Headquarter

Company Details

Name: YSA ARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2020 (5 years ago)
Entity Number: 5814487
ZIP code: 97008
County: Rockland
Place of Formation: New York
Address: 9450 SW Gemini Dr #34354, Beaverton, OR, United States, 97008

Contact Details

Phone +1 845-367-4330

Links between entities

Type Company Name Company Number State
Headquarter of YSA ARM LLC, CONNECTICUT 3094883 CONNECTICUT
Headquarter of YSA ARM LLC, ALABAMA 001-160-903 ALABAMA
Headquarter of YSA ARM LLC, COLORADO 20248169459 COLORADO
Headquarter of YSA ARM LLC, IDAHO 5954489 IDAHO
Headquarter of YSA ARM LLC, ILLINOIS LLC_15221348 ILLINOIS
Headquarter of YSA ARM LLC, ALASKA 10289800 ALASKA
Headquarter of YSA ARM LLC, FLORIDA M20000009486 FLORIDA

DOS Process Agent

Name Role Address
YOSSI LEAF DOS Process Agent 9450 SW Gemini Dr #34354, Beaverton, OR, United States, 97008

Licenses

Number Status Type Date End date
2096453-DCA Active Business 2020-09-21 2025-01-31
1471397-DCA Inactive Business 2013-08-14 2023-01-31
1464204-DCA Inactive Business 2013-05-03 2015-01-31
1403499-DCA Inactive Business 2011-08-09 2015-01-31
1403486-DCA Inactive Business 2011-08-09 2015-01-31
1334350-DCA Inactive Business 2009-09-26 2013-01-31

History

Start date End date Type Value
2023-10-10 2024-09-13 Address 1 HILLCREST CENTER DR., SUITE # 314,, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2020-08-17 2023-10-10 Address 1 HILLCREST CENTER DR., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001039 2024-09-13 BIENNIAL STATEMENT 2024-09-13
231010000135 2023-10-10 BIENNIAL STATEMENT 2022-08-01
200817010712 2020-08-17 ARTICLES OF ORGANIZATION 2020-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583538 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3278476 RENEWAL INVOICED 2020-12-31 150 Debt Collection Agency Renewal Fee
3278527 RENEWAL INVOICED 2020-12-31 150 Debt Collection Agency Renewal Fee
3232691 LICENSE INVOICED 2020-09-15 38 Debt Collection License Fee
2973459 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2536008 RENEWAL INVOICED 2017-01-20 150 Debt Collection Agency Renewal Fee
1929072 RENEWAL INVOICED 2014-12-31 150 Debt Collection Agency Renewal Fee
1232622 CNV_TFEE INVOICED 2013-05-08 3.740000009536743 WT and WH - Transaction Fee
1232621 RENEWAL INVOICED 2013-05-08 150 Debt Collection Agency Renewal Fee
1232620 LICENSE INVOICED 2013-05-03 150 Debt Collection License Fee

Date of last update: 05 Mar 2025

Sources: New York Secretary of State