Search icon

YGK INTERNATIONAL TRADING COMPANY, INC.

Headquarter

Company Details

Name: YGK INTERNATIONAL TRADING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1993 (32 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 1708458
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 15 WEST 47TH ST / SUITE 408, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YGK INTERNATIONAL TRADING COMPANY, INC., FLORIDA F07000005939 FLORIDA

DOS Process Agent

Name Role Address
YGK INTERNATIONAL TRADING COMPANY, INC. DOS Process Agent 15 WEST 47TH ST / SUITE 408, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YAKOV YUDELSON Chief Executive Officer 15 WEST 47TH ST / SUITE 408, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-03-21 2024-08-05 Address 15 WEST 47TH ST / SUITE 408, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-03-21 2024-08-05 Address 15 WEST 47TH ST / SUITE 408, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-06-10 2019-03-21 Address 15 WEST 47TH ST / SUITE 1106, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-06-10 2019-03-21 Address 15 WEST 47TH ST / SUITE 1106, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-06-10 2019-03-21 Address 15 WEST 47TH ST / SUITE 1106, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-03-12 2011-06-10 Address 15 WEST 47TH ST, STE 1304, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-03-12 2011-06-10 Address 15 WEST 47TH ST, STE 1304, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-03-12 2011-06-10 Address 15 WEST 47TH ST, STE 1304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-08 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-08 2003-03-12 Address 1233 EAST 69TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003038 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
190321060029 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170316006008 2017-03-16 BIENNIAL STATEMENT 2017-03-01
160216006230 2016-02-16 BIENNIAL STATEMENT 2015-03-01
110610002965 2011-06-10 BIENNIAL STATEMENT 2011-03-01
090512002412 2009-05-12 BIENNIAL STATEMENT 2009-03-01
080130003478 2008-01-30 BIENNIAL STATEMENT 2007-03-01
050421002351 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030312002550 2003-03-12 BIENNIAL STATEMENT 2003-03-01
930308000442 1993-03-08 CERTIFICATE OF INCORPORATION 1993-03-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State