Search icon

YEONA INC.

Company Details

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

Chief Executive Officer

Name Role Address
YEONA KOO Chief Executive Officer 1999 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
YEONA KOO DOS Process Agent 385-7 VETERANS MEMORIAL HWY, SMITHTOWN, NY, United States, 11040

History

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)

Filings

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