Name: | Y & S CANDIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1902 (123 years ago) |
Date of dissolution: | 07 Jan 1982 |
Entity Number: | 22636 |
ZIP code: | 17033 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 MANSION ROAD EAST, HERSHEY, PA, United States, 17033 |
Shares Details
Shares issued 0
Share Par Value 1500
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORP ATT: W. LEHR, JR. | DOS Process Agent | 100 MANSION ROAD EAST, HERSHEY, PA, United States, 17033 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-01 | 1982-01-07 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-11-30 | 1977-11-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1977-11-30 | 1981-06-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1966-11-23 | 1977-11-30 | Shares | Share type: PAR VALUE, Number of shares: 833333, Par value: 3 |
1934-12-18 | 1978-09-01 | Address | 106 JOHN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A830707-5 | 1982-01-07 | CERTIFICATE OF MERGER | 1982-01-07 |
A770705-4 | 1981-06-02 | CERTIFICATE OF AMENDMENT | 1981-06-02 |
Z022675-2 | 1980-08-05 | ASSUMED NAME CORP INITIAL FILING | 1980-08-05 |
A513024-2 | 1978-09-01 | CERTIFICATE OF AMENDMENT | 1978-09-01 |
A446599-4A | 1977-11-30 | CERTIFICATE OF MERGER | 1977-11-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State