Name: | Y & S INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1999 (26 years ago) |
Entity Number: | 2349675 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 345 E 78TH ST #4-A, NEW YORK, NY, United States, 10075 |
Address: | KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIGEAKI NAKANISHI | Chief Executive Officer | 345 E 78TH ST #4-A, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
C/O SUSAN J ONUMA ESQ | DOS Process Agent | KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-31 | 2009-02-18 | Address | 345 E 78TH ST #4-A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2009-02-18 | Address | 345 E 78TH ST #4-A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-02-15 | 2003-01-31 | Address | 345 E 78TH ST / #4-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2003-01-31 | Address | 345 E 78TH ST / #4-D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110216002273 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090218002850 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070309002772 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050307002716 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030131002528 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State