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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
LOUIS MINGUEZ | Chief Executive Officer | 61 BIRCH STREET, FLORAL PARK, NY, United States, 11001 |
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) |
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