Name: | YATER NORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1995 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1955652 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 110 WEST 34TH ST., STE. 1004, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHFAQ CHUGHTAI | DOS Process Agent | 110 WEST 34TH ST., STE. 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ASHFAQ CHUGHTAI | Chief Executive Officer | 110 WEST 34TH ST., STE. 1004, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-13 | 2005-06-02 | Address | 1205 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2117649 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050602002634 | 2005-06-02 | BIENNIAL STATEMENT | 2003-09-01 |
050526000748 | 2005-05-26 | ANNULMENT OF DISSOLUTION | 2005-05-26 |
DP-1457785 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950913000010 | 1995-09-13 | CERTIFICATE OF INCORPORATION | 1995-09-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State