Search icon

YANN VARIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YANN VARIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2338911
ZIP code: 11024
County: New York
Place of Formation: New York
Address: 5 FARMERS ROAD, GREAT NECK, NY, United States, 11024
Principal Address: 762 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD CRANE DOS Process Agent 5 FARMERS ROAD, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
YANN VARIN Chief Executive Officer 762 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2001-03-29 2011-01-19 Address 142 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-03-29 2011-01-19 Address 142 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-01-26 2009-01-08 Address 305 BROADWAY, STE. 1002, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247489 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130314002476 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110119002720 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090108002325 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070110002180 2007-01-10 BIENNIAL STATEMENT 2007-01-01

Court Cases

Court Case Summary

Filing Date:
2008-12-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NEIRA
Party Role:
Plaintiff
Party Name:
YANN VARIN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State