Search icon

YANKA INDUSTRIES, INC.

Company Details

Name: YANKA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2020 (4 years ago)
Entity Number: 5884692
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 660 4th Street, #720, San Francisco, CA, United States, 94107

DOS Process Agent

Name Role Address
YANKA INDUSTRIES, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID ROGIER Chief Executive Officer 660 4TH STREET, #720, SAN FRANCISCO, CA, United States, 94107

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 660 4TH STREET, #720, SAN FRANCISCO, CA, 94107, 1618, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 660 4TH ST, #443, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2020-11-24 2024-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004972 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221117002143 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201124000496 2020-11-24 APPLICATION OF AUTHORITY 2020-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002228 Americans with Disabilities Act - Other 2020-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-18
Termination Date 2020-07-06
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name YANKA INDUSTRIES, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State