Name: | THE YELLOW DOOR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1966 (59 years ago) |
Entity Number: | 194611 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1308 AVENUE M, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1308 AVE M, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUNA ZEMMOL | Chief Executive Officer | 1308 AVE M, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JONATHAN ZEMMOL | DOS Process Agent | 1308 AVENUE M, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-18 | 2006-02-15 | Address | 1308 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 2006-02-15 | Address | 1308 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1975-11-03 | 2020-01-16 | Address | 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1966-01-14 | 1975-11-03 | Address | 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116060196 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
140306002811 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120330002722 | 2012-03-30 | BIENNIAL STATEMENT | 2012-01-01 |
100303003114 | 2010-03-03 | BIENNIAL STATEMENT | 2010-01-01 |
080130003116 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2833643 | PL VIO | INVOICED | 2018-08-28 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-16 | Pleaded | UNLIC.ACTIVITY:2ND HAND DEALER | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State