Name: | Y & Z WORLD DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1999 (26 years ago) |
Date of dissolution: | 08 Dec 2021 |
Entity Number: | 2338727 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 209 W 38TH STREET, SUITE 1008, NEW YORK, NY, United States, 10018 |
Principal Address: | 1412 BROADWAY, SUITE 706, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 W 38TH STREET, SUITE 1008, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EDWARD ZHU | Chief Executive Officer | 1412 BROADWAY SUITE 706, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-20 | 2022-01-26 | Address | 209 W 38TH STREET, SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-06-25 | 2020-10-20 | Address | 463 7TH AVENUE, SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-02-09 | 2022-01-26 | Address | 1412 BROADWAY SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-06-28 | 2014-06-25 | Address | 1412 BROADWAY, SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-03-06 | 2005-02-09 | Address | 155 SYCAMORE DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126003076 | 2021-12-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-08 |
201020000408 | 2020-10-20 | CERTIFICATE OF CHANGE | 2020-10-20 |
140625000576 | 2014-06-25 | CERTIFICATE OF CHANGE | 2014-06-25 |
090120002661 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070117002973 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State