Name: | YAYO! DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1998 (27 years ago) |
Date of dissolution: | 07 Dec 2007 |
Entity Number: | 2252532 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 214 FRANKLIN ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 FRANKLIN ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ANDRZEJ BIALUSKI | Chief Executive Officer | 214 FRANKLIN ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2006-04-14 | Address | 5-26 47TH AVE, LONG ISLAND CITY, NY, 11101, 5415, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2006-04-14 | Address | 5-26 47TH AVE, LONG ISLAND CITY, NY, 11101, 5415, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2006-04-14 | Address | 5-26 47TH AVE, LONG ISLAND CITY, NY, 11101, 5415, USA (Type of address: Service of Process) |
1998-04-23 | 2000-05-15 | Address | THE CORPORATION, 5-26 47TH AVENUE, LONG ISLAND CITY, NY, 11101, 5415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071207000433 | 2007-12-07 | CERTIFICATE OF DISSOLUTION | 2007-12-07 |
060414002688 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040628002847 | 2004-06-28 | BIENNIAL STATEMENT | 2004-04-01 |
020409002387 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000515002553 | 2000-05-15 | BIENNIAL STATEMENT | 2000-04-01 |
980423000585 | 1998-04-23 | CERTIFICATE OF INCORPORATION | 1998-04-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State