Name: | Y & B ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1935261 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 135 W 50 ST, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-489-9090
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OK YA YOON | Chief Executive Officer | 135 WEST 50TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051944-DCA | Inactive | Business | 2000-12-05 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-18 | 1999-09-03 | Address | 135 W 50 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1811262 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030623002513 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010703002694 | 2001-07-03 | BIENNIAL STATEMENT | 2001-06-01 |
990903002436 | 1999-09-03 | BIENNIAL STATEMENT | 1999-06-01 |
970818002485 | 1997-08-18 | BIENNIAL STATEMENT | 1997-06-01 |
950629000192 | 1995-06-29 | CERTIFICATE OF INCORPORATION | 1995-06-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
56835 | SS VIO | INVOICED | 2005-06-09 | 50 | SS - State Surcharge (Tobacco) |
56834 | TP VIO | INVOICED | 2005-06-09 | 750 | TP - Tobacco Fine Violation |
56836 | TS VIO | INVOICED | 2005-06-09 | 500 | TS - State Fines (Tobacco) |
474595 | RENEWAL | INVOICED | 2005-01-10 | 110 | CRD Renewal Fee |
49519 | PL VIO | INVOICED | 2005-01-07 | 75 | PL - Padlock Violation |
474596 | RENEWAL | INVOICED | 2002-11-19 | 110 | CRD Renewal Fee |
397268 | LICENSE | INVOICED | 2000-12-05 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State