Entity Name: | YANDEX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Sep 2012 (12 years ago) |
Date of dissolution: | 15 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jan 2019 (6 years ago) |
Document Number: | F12000003935 |
FEI/EIN Number |
900600492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 Merrimac St., Newburyport, MA, 01950, US |
Mail Address: | 38 Merrimac St., Newburyport, MA, 01950, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAREY PRESTON | Director | 38 MERRIMAC ST, Newburyport, MA, 01950 |
VOLOZH ARKADY | Director | 38 Merrimac St., Suite 201, Newburyport, MA, 01950 |
Carey Preston | Vice President | 38 Merrimac St., Newburyport, MA, 01950 |
. . | Agent | ., . |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-15 | - | - |
REGISTERED AGENT CHANGED | 2019-01-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-29 | 38 Merrimac St., SUITE 201, Newburyport, MA 01950 | - |
CHANGE OF MAILING ADDRESS | 2015-06-29 | 38 Merrimac St., SUITE 201, Newburyport, MA 01950 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-01-15 |
ANNUAL REPORT | 2018-03-30 |
AMENDED ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-06-29 |
ANNUAL REPORT | 2015-03-12 |
AMENDED ANNUAL REPORT | 2014-12-16 |
ANNUAL REPORT | 2014-03-07 |
AMENDED ANNUAL REPORT | 2013-12-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State