Name: | YENNIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Nov 2003 |
Entity Number: | 1786180 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1200 BROADWAY, NEW YORK, NY, United States, 10001 |
Principal Address: | 1200 BROADWAY, GROUND FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DOK JUN KIM | Chief Executive Officer | 403 WALNUT ST, RIDGEFIELD, NJ, United States, 07657 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-22 | 2002-01-09 | Address | 708 HAMILTON AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 1996-04-22 | Address | 1200 BROADWAY, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031125000550 | 2003-11-25 | CERTIFICATE OF DISSOLUTION | 2003-11-25 |
020109002226 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000209002622 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980209002035 | 1998-02-09 | BIENNIAL STATEMENT | 1998-01-01 |
960422002442 | 1996-04-22 | BIENNIAL STATEMENT | 1996-01-01 |
940110000412 | 1994-01-10 | CERTIFICATE OF INCORPORATION | 1994-01-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State