Name: | YELLOWAVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1955 (70 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 104496 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6900 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6900 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MARVIN W. MARCUS | Chief Executive Officer | 6900 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-07 | 1999-06-22 | Address | P.O. BOX 265, 125 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1993-12-17 | 1999-06-22 | Address | 125 SOUTH SERVICE ROAD, PO BOX 265, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1999-06-22 | Address | 125 SOUTH SERVICE ROAD, PO BOX 265, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 1994-03-07 | Address | 125 SOUTH SERVICE ROAD, PO BOX 265, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1981-11-27 | 1999-11-19 | Name | CUTCO INDUSTRIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1741723 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
991119000221 | 1999-11-19 | CERTIFICATE OF AMENDMENT | 1999-11-19 |
990622002654 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970611002640 | 1997-06-11 | BIENNIAL STATEMENT | 1997-06-01 |
940307000083 | 1994-03-07 | CERTIFICATE OF CHANGE | 1994-03-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State