Search icon

YOOMEE CORP.

Company Details

Name: YOOMEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894378
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 41 ST. MARKS PLACE, NEW YORK, NY, United States, 10003
Principal Address: 41 ST MARKS PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEF OHAYON Chief Executive Officer 10 E. 2ND STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
YOOMEE CORP. DOS Process Agent 41 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-03-06 2011-02-24 Address 10 E. 2ND STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-03-06 2013-03-14 Address 10 E. 2ND STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-03-06 2011-02-24 Address C/O KENNETH J GLASSMAN ESQ., 461 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-02-14 2003-03-06 Address 39 ST. MARK'S PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-02-14 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211116003692 2021-11-16 BIENNIAL STATEMENT 2021-11-16
130314006152 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110224002088 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090127003235 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070323002344 2007-03-23 BIENNIAL STATEMENT 2007-02-01
030306002005 2003-03-06 BIENNIAL STATEMENT 2003-02-01
950214000082 1995-02-14 CERTIFICATE OF INCORPORATION 1995-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706774 Americans with Disabilities Act - Other 2017-09-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-06
Termination Date 2017-10-27
Pretrial Conference Date 2017-10-26
Section 1210
Sub Section 2
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name YOOMEE CORP.
Role Defendant
1706773 Americans with Disabilities Act - Other 2017-09-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-06
Termination Date 2017-09-13
Section 1210
Sub Section 2
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name YOOMEE CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State