Search icon

YANOLJA CLOUD SOLUTION, INC.

Company Details

Name: YANOLJA CLOUD SOLUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2022 (2 years ago)
Entity Number: 6633985
ZIP code: 12207
County: Albany
Place of Formation: Oregon
Foreign Legal Name: YANOLJA CLOUD SOLUTION, INC.
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 2222 W. GRAND RIVER AVE, STE A, OKEMOS, MI, United States, 48864

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN BOATNER Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-11 2025-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-11 2025-03-14 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-20 2024-11-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-20 2024-11-11 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-11-03 2023-04-20 Address 9570 sw veaverton hillsdale hwy. suite 200, BEAVERTON, OR, 97005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314001859 2025-03-13 CERTIFICATE OF AMENDMENT 2025-03-13
241111000711 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230420003001 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
221103000057 2022-11-01 APPLICATION OF AUTHORITY 2022-11-01

Date of last update: 21 Mar 2025

Sources: New York Secretary of State