Name: | YEONA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1998 (27 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 2283479 |
ZIP code: | 11040 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 385-7 VETERANS MEMORIAL HWY, SMITHTOWN, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEONA KOO | Chief Executive Officer | 1999 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
YEONA KOO | DOS Process Agent | 385-7 VETERANS MEMORIAL HWY, SMITHTOWN, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-20 | 2012-07-31 | Address | 385-7 VET'S MEMORIAL HIGHWAY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2010-07-20 | 2012-07-31 | Address | 385-7 VET'S MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2010-07-20 | 2012-07-31 | Address | 385-7 VETS MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2008-07-21 | 2010-07-20 | Address | 385-7 VET'S MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2008-07-21 | 2010-07-20 | Address | 385-7 VET'S MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2008-07-21 | Address | 385-7 VET'S MEMORIAL HWY, STORE 9, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2008-07-21 | Address | 385-7 VET'S MEMORIAL HWY, STORE 9, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1998-07-29 | 2010-07-20 | Address | 385-7 VET'S MEMORIAL HIGHWAY, (STORE #9), SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000080 | 2018-04-18 | CERTIFICATE OF DISSOLUTION | 2018-04-18 |
120731002263 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100720003036 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080721003001 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060628002802 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040810002179 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020613002384 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
000714002213 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980729000006 | 1998-07-29 | CERTIFICATE OF INCORPORATION | 1998-07-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State