Search icon

YOG, INC.

Company Details

Name: YOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2000 (25 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2525838
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: RAKESH T. BHAVSAR, 23 MILL STREET, PORT CHESTER, NY, United States, 10573
Principal Address: AMIR MARKET, 23 MILL ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAUSHIK BHAVSAR Chief Executive Officer 23 MILL ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAKESH T. BHAVSAR, 23 MILL STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2002-06-12 2008-07-16 Address AMIR MARKET, 23 MILL ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-06-12 2008-07-16 Address AMIR MARKET, 23 MILL ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2000-06-27 2008-07-16 Address RAKESH T. BHAVSAR, 23 MILL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053886 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080716003325 2008-07-16 BIENNIAL STATEMENT 2008-06-01
040708002538 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020612002614 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000627000798 2000-06-27 CERTIFICATE OF INCORPORATION 2000-06-27

Date of last update: 24 Feb 2025

Sources: New York Secretary of State