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

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

Links between entities

Type:
Headquarter of
Company Number:
F07000005939
State:
FLORIDA

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)

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State