Search icon

YKCK HOLDING COMPANY, INC.

Company Details

Name: YKCK HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1968 (57 years ago)
Date of dissolution: 09 May 2022
Entity Number: 230546
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1946 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLONIE ANIMAL HOSPITAL, INC. DOS Process Agent 1946 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
YOSSI KOREN-ROTH Chief Executive Officer 1946 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2021-07-08 2022-05-10 Address 1946 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2021-07-08 2022-05-10 Address 1946 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-07-08 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-09 2021-07-08 Address 1946 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-11-07 2021-07-08 Address 1946 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220510003295 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
210708001811 2021-07-08 CERTIFICATE OF AMENDMENT 2021-07-08
201109060191 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181106006416 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161108006254 2016-11-08 BIENNIAL STATEMENT 2016-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State