Search icon

YDALIA ENTERPRISES CORP.

Company Details

Name: YDALIA ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1996 (29 years ago)
Date of dissolution: 04 Nov 2013
Entity Number: 2049042
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 620 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550
Principal Address: 61 BIRCH STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
LOUIS MINGUEZ Chief Executive Officer 61 BIRCH STREET, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1998-09-23 2002-10-15 Address 61 BIRCH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1998-09-23 2002-10-15 Address 61 BIRCH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1996-07-18 2002-10-15 Address 620 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104000040 2013-11-04 CERTIFICATE OF DISSOLUTION 2013-11-04
021015002378 2002-10-15 BIENNIAL STATEMENT 2002-07-01
000718002411 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980923002100 1998-09-23 BIENNIAL STATEMENT 1998-07-01
960718000028 1996-07-18 CERTIFICATE OF INCORPORATION 1996-07-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State