Search icon

JOE YIP RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE YIP RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1985 (40 years ago)
Date of dissolution: 08 Sep 2006
Entity Number: 1011792
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 126 WATER ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAI F YIP DOS Process Agent 126 WATER ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KAI F YIP Chief Executive Officer 126 WATER ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1995-07-21 1997-12-10 Address 126 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-08-31 1997-12-10 Address 126 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-08-31 1995-07-21 Address 126 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-08-31 1997-12-10 Address 126 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1985-12-11 1993-08-31 Address 124-126 WATER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060908000531 2006-09-08 CERTIFICATE OF DISSOLUTION 2006-09-08
060127002267 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040122002115 2004-01-22 BIENNIAL STATEMENT 2003-12-01
011213002074 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000111002459 2000-01-11 BIENNIAL STATEMENT 1999-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
271226 CNV_SI INVOICED 2004-08-17 40 SI - Certificate of Inspection fee (scales)
259665 CNV_SI INVOICED 2003-02-14 40 SI - Certificate of Inspection fee (scales)
368202 CNV_SI INVOICED 1999-03-19 40 SI - Certificate of Inspection fee (scales)
235086 WH VIO INVOICED 1998-11-24 150 WH - W&M Hearable Violation
363154 CNV_SI INVOICED 1997-11-05 60 SI - Certificate of Inspection fee (scales)
357463 CNV_SI INVOICED 1996-01-10 40 SI - Certificate of Inspection fee (scales)
354746 CNV_SI INVOICED 1995-01-25 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State