Name: | YOUTIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2022 (3 years ago) |
Entity Number: | 6571862 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 24 Edgewood Ave., Albany, NY, United States, 12203 |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ROGERS | Chief Executive Officer | 24 EDGEWOOD AVE., ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-09-24 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-08-19 | 2024-10-04 | Address | 24 EDGEWOOD AVE., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-10-04 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-08-25 | 2024-08-19 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003560 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
240819003015 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
220825003350 | 2022-08-25 | CERTIFICATE OF INCORPORATION | 2022-08-25 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State