Search icon

YENNIE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DOK JUN KIM Chief Executive Officer 403 WALNUT ST, RIDGEFIELD, NJ, United States, 07657

History

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)

Filings

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