Search icon

YARNZ INTERNATIONAL INC.

Company Details

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

Chief Executive Officer

Name Role Address
MUJADID SHAH Chief Executive Officer 243 FIFTH AVE, 829, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MAJADID SHAH DOS Process Agent 243 5th Ave, 829, New York, NY, United States, 10016

History

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)

Filings

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