YOOKEL, INC.

Name: | YOOKEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1997 (28 years ago) |
Entity Number: | 2204187 |
ZIP code: | 19067 |
County: | Kings |
Place of Formation: | New York |
Address: | 1001 NEW FORD MILL ROAD, MORRISVILLE, PA, United States, 19067 |
Principal Address: | 1001 NEW FORD MILL ROAD, 2, MORRISVILLE, PA, United States, 19067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOOKEL, INC. | DOS Process Agent | 1001 NEW FORD MILL ROAD, MORRISVILLE, PA, United States, 19067 |
Name | Role | Address |
---|---|---|
SAMUEL FLEISCHMAN | Chief Executive Officer | 4403 15TH AVE #512, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-07 | 2020-03-11 | Address | 1465 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-01-08 | 2020-03-11 | Address | 1372 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2008-01-08 | 2020-03-11 | Address | 29-75 RIVERSIDE AVE, 2, NEWARK, NJ, 07104, USA (Type of address: Principal Executive Office) |
2008-01-08 | 2020-02-07 | Address | 1372 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1997-12-02 | 2008-01-08 | Address | 375 PARK AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060957 | 2020-03-11 | BIENNIAL STATEMENT | 2019-12-01 |
200207000331 | 2020-02-07 | CERTIFICATE OF CHANGE | 2020-02-07 |
100922002690 | 2010-09-22 | BIENNIAL STATEMENT | 2009-12-01 |
080108002891 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
040316000016 | 2004-03-16 | ANNULMENT OF DISSOLUTION | 2004-03-16 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State