Search icon

YONKERS NAGOYA JAPANESE RESTAURANT, INC.

Company Details

Name: YONKERS NAGOYA JAPANESE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1999 (26 years ago)
Date of dissolution: 12 Feb 2014
Entity Number: 2426388
ZIP code: 11354
County: Westchester
Place of Formation: New York
Principal Address: 1771 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Address: C/O GEORGE XU, CPA, 39-07 PRINCE ST, #4C, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN MICHELLE SIEW Chief Executive Officer 1771 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE XU, CPA, 39-07 PRINCE ST, #4C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2006-02-03 2007-11-23 Address 1771 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2006-02-03 2007-11-23 Address 1771 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2006-02-03 2007-11-23 Address 1771 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2003-10-16 2006-02-03 Address 1771 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2001-10-04 2006-02-03 Address 1771 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140212000580 2014-02-12 CERTIFICATE OF DISSOLUTION 2014-02-12
120223002688 2012-02-23 BIENNIAL STATEMENT 2011-10-01
091027002043 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071123002591 2007-11-23 BIENNIAL STATEMENT 2007-10-01
060203002808 2006-02-03 BIENNIAL STATEMENT 2005-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State