Name: | Y.S. PARK INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1990 (34 years ago) |
Date of dissolution: | 13 Dec 1993 |
Entity Number: | 1479036 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 30 LINCOLN PLAZA # 22B, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FIGDOR, ESQ. C/O MARKS & MURASE | DOS Process Agent | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MACHIKO MOURI | Chief Executive Officer | 30 LINCOLN PLAZA - # 22B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-03 | 1992-11-23 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931213000275 | 1993-12-13 | CERTIFICATE OF DISSOLUTION | 1993-12-13 |
921123002177 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
901023000094 | 1990-10-23 | CERTIFICATE OF AMENDMENT | 1990-10-23 |
901003000183 | 1990-10-03 | CERTIFICATE OF INCORPORATION | 1990-10-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State