Search icon

YETISH, INC.

Company Details

Name: YETISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2259514
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 443 COSTER STREET, BRONX, NY, United States, 10474
Principal Address: 2850 SHORE PKWY, #2H, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 COSTER STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
A JOHN BULAN Chief Executive Officer 2370 OCEAN AVE, #3H, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1998-05-14 2001-07-19 Address 2850 SHORE PARKWAY STE. 2H, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091587 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020430002814 2002-04-30 BIENNIAL STATEMENT 2002-05-01
010719000570 2001-07-19 CERTIFICATE OF AMENDMENT 2001-07-19
980514000004 1998-05-14 CERTIFICATE OF INCORPORATION 1998-05-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-16
Type:
FollowUp
Address:
443 COSTER ST., BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-16
Type:
FollowUp
Address:
443 COSTER ST., BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-07
Type:
Planned
Address:
443 COSTER ST., BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-07
Type:
Prog Related
Address:
443 COSTER ST., BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-09-18
Type:
FollowUp
Address:
443 COSTER ST., BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State