Search icon

YAYO! DESIGNS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 FRANKLIN ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANDRZEJ BIALUSKI Chief Executive Officer 214 FRANKLIN ST, BROOKLYN, NY, United States, 11222

History

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)

Filings

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