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
Name | Role | Address |
---|---|---|
KAUSHIK BHAVSAR | Chief Executive Officer | 23 MILL ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RAKESH T. BHAVSAR, 23 MILL STREET, PORT CHESTER, NY, United States, 10573 |
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) |
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