Company Details
Name: |
YSI VI LLC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Limited Liability Company |
Effective Date: |
13 Jul 2005 (20 years ago)
|
Business ID: |
875091 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
460 E SWEDESFORD RD, STE 3000WAYNE, PA 19087 |
Member
Name |
Role |
Address |
Osgood, Steven G.
|
Member
|
6745 Engle Road, Suite 300, Cleveland, OH 44130
|
Jeffrey P Foster
|
Member
|
460 E SWEDESFORD RD STE 3000, WAYNE, PA 19087
|
Manager
Name |
Role |
Address |
Jeffrey P Foster
|
Manager
|
460 E SWEDESFORD RD STE 3000, WAYNE, PA 19087
|
President
Name |
Role |
Address |
Dean Jernigan
|
President
|
460 E SWEDESFORD RD STE 3000, WAYNE, PA 19087
|
Vice President
Name |
Role |
Address |
Christopher Marr
|
Vice President
|
460 E SWEDESFORD RD STE 3000, WAYNE, PA 19087
|
Secretary
Name |
Role |
Address |
Jeffery P Foster
|
Secretary
|
460 E SWEDESFORD RD STE 3000, WAYNE, PA 19087
|
Treasurer
Name |
Role |
Address |
Doug Tyrell
|
Treasurer
|
460 E SWEDESFORD RD STE 3000, WAYNE, PA 19087
|
Organizer
Name |
Role |
Address |
Timothy Martin
|
Organizer
|
460 E SWEDESFORD RD STE 3000, WAYNE, PA 19087
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2013-03-01
|
Withdrawal
|
Annual Report LLC
|
Filed
|
2012-10-04
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
AR Payment Received
|
Filed
|
2011-12-25
|
AR Payment Received
|
Annual Report LLC
|
Filed
|
2011-04-11
|
Annual Report LLC
|
Formation Form
|
Filed
|
2005-07-13
|
Formation
|
Date of last update: 20 Mar 2025
Sources:
Mississippi Secretary of State