Name: | JOHN YABUR ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1989 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1356603 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 404 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 66-00 LONG ISLAND EXP, SUITE 104, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN YABUR | Chief Executive Officer | 66-00 LONG ISLAND EXP, SUITE 104, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
WEISS HYMOWITZ & FREEMAN | DOS Process Agent | 404 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-30 | 1991-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-05-30 | 1992-11-20 | Address | 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1435350 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
000049002092 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
921120002672 | 1992-11-20 | BIENNIAL STATEMENT | 1992-05-01 |
910812000075 | 1991-08-12 | CERTIFICATE OF AMENDMENT | 1991-08-12 |
C016233-3 | 1989-05-30 | CERTIFICATE OF INCORPORATION | 1989-05-30 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State