Name: | JOHN YUNIS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1997 (28 years ago) |
Entity Number: | 2162961 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 MADISON AVE SUITE 1300, NEW YORK, NY, United States, 10022 |
Principal Address: | 30 WEST 83RD ST, STE 3, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN YUNIS | Chief Executive Officer | 30 WEST 83RD ST, STE 3, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CABOT MARKS, ESQ. | DOS Process Agent | 485 MADISON AVE SUITE 1300, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-17 | 2009-10-26 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805006455 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
091026002373 | 2009-10-26 | BIENNIAL STATEMENT | 2009-07-01 |
070720002811 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050826002049 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030811002694 | 2003-08-11 | BIENNIAL STATEMENT | 2003-07-01 |
010813002555 | 2001-08-13 | BIENNIAL STATEMENT | 2001-07-01 |
990730002302 | 1999-07-30 | BIENNIAL STATEMENT | 1999-07-01 |
970717000205 | 1997-07-17 | CERTIFICATE OF INCORPORATION | 1997-07-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State