Name: | Y & H, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2000 (25 years ago) |
Date of dissolution: | 22 Nov 2024 |
Entity Number: | 2504974 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
BOB KAMALI | Agent | 7 BRISTOL DRIVE, MANHASSET, NY, 11030 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-23 | 2024-11-22 | Address | 7 BRISTOL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Registered Agent) |
2003-12-23 | 2024-11-22 | Address | 44 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2000-05-01 | 2003-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-05-01 | 2003-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002733 | 2024-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-22 |
140509006418 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120713002199 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100601002043 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080508002649 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060505002135 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040430002286 | 2004-04-30 | BIENNIAL STATEMENT | 2004-05-01 |
031223000031 | 2003-12-23 | CERTIFICATE OF CHANGE | 2003-12-23 |
020507002271 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000905000557 | 2000-09-05 | AFFIDAVIT OF PUBLICATION | 2000-09-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State