Search icon

YONI INC.

Company Details

Name: YONI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1988 (36 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 1254899
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 532 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 532 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
UZI BEN-ABRAHAM Chief Executive Officer 532 BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1993-05-25 1997-01-17 Address 620 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-01-17 Address 620 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1988-12-16 1997-01-17 Address 620 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051230000819 2005-12-30 CERTIFICATE OF MERGER 2005-12-31
050119002046 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021223002206 2002-12-23 BIENNIAL STATEMENT 2002-12-01
010102002212 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981229002419 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970117002226 1997-01-17 BIENNIAL STATEMENT 1996-12-01
931222002249 1993-12-22 BIENNIAL STATEMENT 1993-12-01
930525002148 1993-05-25 BIENNIAL STATEMENT 1992-12-01
B719223-5 1988-12-16 CERTIFICATE OF INCORPORATION 1988-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804764 Other Civil Rights 1998-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-07-17
Termination Date 1998-12-22
Section 1983

Parties

Name JENKINS
Role Plaintiff
Name YONI INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State