Name: | Y.C.D.T. DIET CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1997 (28 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2112851 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1305 53RD ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAFFA KLEIN | Chief Executive Officer | 155 OCEAN AVENUE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1305 53RD ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-22 | 2009-02-13 | Address | 705 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 2003-04-22 | Address | 1305 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974401 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
110225002166 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090213002322 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070418002804 | 2007-04-18 | BIENNIAL STATEMENT | 2007-02-01 |
030422002412 | 2003-04-22 | BIENNIAL STATEMENT | 2003-02-01 |
970213000203 | 1997-02-13 | CERTIFICATE OF INCORPORATION | 1997-02-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State