Search icon

Y & B ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
OK YA YOON Chief Executive Officer 135 WEST 50TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST 50TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1051944-DCA Inactive Business 2000-12-05 2006-12-31

History

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)

Filings

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

Fine And Fees

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