Search icon

YURI YUMI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YURI YUMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1998 (27 years ago)
Entity Number: 2321765
ZIP code: 11354
County: Rockland
Place of Formation: New York
Address: 144-29 37TH AVE, 3RD FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE CHO Chief Executive Officer 144-29 37TH AVE, 3RD FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-29 37TH AVE, 3RD FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-01-23 2013-01-11 Address 43-63 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2012-01-23 2013-01-11 Address 43-63 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-11-10 2012-01-23 Address 151-05 25TH DRIVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-11-10 2012-01-23 Address 151-05 25TH DRIVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-12-11 2013-01-11 Address 807 RIVERSIDE DR, APT 3E, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114002057 2015-01-14 BIENNIAL STATEMENT 2014-12-01
130111002024 2013-01-11 BIENNIAL STATEMENT 2012-12-01
120123002691 2012-01-23 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
101228002323 2010-12-28 BIENNIAL STATEMENT 2010-12-01
091110002665 2009-11-10 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
304678 CNV_SI INVOICED 2008-09-08 20 SI - Certificate of Inspection fee (scales)
279890 CNV_SI INVOICED 2005-06-24 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State