Search icon

Y & H, L.L.C.

Company Details

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

Agent

Name Role Address
BOB KAMALI Agent 7 BRISTOL DRIVE, MANHASSET, NY, 11030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

History

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)

Filings

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