Name: | YARNZ INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2000 (25 years ago) |
Entity Number: | 2518877 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 243 5th Ave, 829, New York, NY, United States, 10016 |
Principal Address: | 243 FIFTH AVE, 829, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUJADID SHAH | Chief Executive Officer | 243 FIFTH AVE, 829, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MAJADID SHAH | DOS Process Agent | 243 5th Ave, 829, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 243 FIFTH AVE, 829, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-08-31 | 2024-09-02 | Address | 243 FIFTH AVE, 829, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-08-31 | 2024-09-02 | Address | 243 FIFTH AVE, 829, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2018-08-31 | Address | 260 WEST 36TH ST, STE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2018-08-31 | Address | 260 WEST 36TH ST, STE 201, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-12-07 | 2018-08-31 | Address | 260 WEST 36TH ST, STE 201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2010-12-07 | Address | 213 W 35TH ST STE 902, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-02 | 2010-12-07 | Address | 213 W 35TH ST STE 902, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2010-12-07 | Address | 213 W 35TH ST STE 902, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-03-27 | 2008-07-02 | Address | 213 W 35TH ST STE 902, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902001017 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
211123000565 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
180831002009 | 2018-08-31 | BIENNIAL STATEMENT | 2018-06-01 |
120605006983 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
101207002467 | 2010-12-07 | BIENNIAL STATEMENT | 2010-06-01 |
080702002118 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
070327002918 | 2007-03-27 | BIENNIAL STATEMENT | 2006-06-01 |
000608000503 | 2000-06-08 | CERTIFICATE OF INCORPORATION | 2000-06-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State