Search icon

Y.Y.H. SIXTH AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Y.Y.H. SIXTH AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1993 (32 years ago)
Date of dissolution: 14 Jul 2017
Entity Number: 1752528
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1382 SIXTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OREN HAKIM Chief Executive Officer 14 RAVINE ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1382 SIXTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-09-12 2007-08-16 Address 1382 6TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-11-08 2001-09-12 Address 1382 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-11-08 2007-08-16 Address 1382 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-11-08 2007-08-16 Address 1382 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-08-26 1995-11-08 Address 60 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714000526 2017-07-14 CERTIFICATE OF DISSOLUTION 2017-07-14
130916002472 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110830002379 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090817002149 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070816002744 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State