Search icon

YUNIS ENTERPRISES INC.

Headquarter

Company Details

Name: YUNIS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1987 (38 years ago)
Entity Number: 1206941
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 1020 CENTER ST, Suite 4, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA E YUNIS Chief Executive Officer 1020 CENTER ST, SUITE 4, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
YUNIS ENTERPRISES INC. DOS Process Agent 1020 CENTER ST, Suite 4, HORSEHEADS, NY, United States, 14845

Links between entities

Type:
Headquarter of
Company Number:
F07000000989
State:
FLORIDA

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1020 CENTER ST STE 4, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 1020 CENTER ST, SUITE 4, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2009-10-15 2024-06-21 Address 1020 CENTER ST, STE 4, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2009-03-13 2024-06-21 Address 1020 CENTER ST STE 4, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2001-02-22 2009-03-13 Address 416 E CHURCH ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621000624 2024-06-21 BIENNIAL STATEMENT 2024-06-21
171003006202 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006498 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131021006399 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111025002340 2011-10-25 BIENNIAL STATEMENT 2011-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State