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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YGK INTERNATIONAL TRADING COMPANY, INC., FLORIDA | F07000005939 | FLORIDA |
Name | Role | Address |
---|---|---|
YGK INTERNATIONAL TRADING COMPANY, INC. | DOS Process Agent | 15 WEST 47TH ST / SUITE 408, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YAKOV YUDELSON | Chief Executive Officer | 15 WEST 47TH ST / SUITE 408, NEW YORK, NY, United States, 10036 |
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) |
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