Name: | YAK IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2000 (25 years ago) |
Date of dissolution: | 12 Dec 2006 |
Branch of: | YAK IMPORTS, INC., Connecticut (Company Number 0219975) |
Entity Number: | 2549470 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Connecticut |
Principal Address: | 900 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10003 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YAK PAK 401(K) PLAN | 2010 | 061241745 | 2011-08-01 | YAK IMPORTS, INC. | 18 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 061241745 |
Plan administrator’s name | YAK IMPORTS, INC. |
Plan administrator’s address | 900 BROADWAY, 3RD FLOOR, NEW YORK, NY, 100031210 |
Administrator’s telephone number | 7187973671 |
Signature of
Role | Plan administrator |
Date | 2011-08-01 |
Name of individual signing | ANDREA MINTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 448190 |
Sponsor’s telephone number | 7187973671 |
Plan sponsor’s address | 900 BROADWAY, 3RD FLOOR, NEW YORK, NY, 100031210 |
Plan administrator’s name and address
Administrator’s EIN | 061241745 |
Plan administrator’s name | YAK IMPORTS, INC. |
Plan administrator’s address | 900 BROADWAY, 3RD FLOOR, NEW YORK, NY, 100031210 |
Administrator’s telephone number | 7187973671 |
Signature of
Role | Plan administrator |
Date | 2010-08-11 |
Name of individual signing | ROLANDO COHEN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN HOLT | Chief Executive Officer | 900 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061212000877 | 2006-12-12 | CERTIFICATE OF TERMINATION | 2006-12-12 |
060921002174 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
000906000239 | 2000-09-06 | APPLICATION OF AUTHORITY | 2000-09-06 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State