Search icon

Y.K.M.C. SURVIVOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: Y.K.M.C. SURVIVOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1965 (60 years ago)
Date of dissolution: 27 Mar 1998
Entity Number: 183515
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1978 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1978 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
KEVEN WANDY Chief Executive Officer 1978 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1993-02-19 1997-03-11 Address 1978 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1990-10-11 1993-02-19 Address 1978 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1988-10-28 1997-10-06 Name YABLOKOFF KINGSWAY MEMORIAL CHAPEL, INC.
1975-07-09 1988-10-28 Name KINGSWAY MEMORIAL CHAPEL, INC.
1965-01-19 1986-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980327000082 1998-03-27 CERTIFICATE OF DISSOLUTION 1998-03-27
971006000203 1997-10-06 CERTIFICATE OF AMENDMENT 1997-10-06
970311002297 1997-03-11 BIENNIAL STATEMENT 1997-01-01
940110002382 1994-01-10 BIENNIAL STATEMENT 1994-01-01
C200254-2 1993-05-26 ASSUMED NAME CORP INITIAL FILING 1993-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State