Search icon

YAK IMPORTS, INC.

Branch

Company Details

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

form 5500

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
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 2011-08-01
Name of individual signing ANDREA MINTON
YAK PAK 401(K) PLAN 2009 061241745 2010-08-11 YAK IMPORTS, INC. 35
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN HOLT Chief Executive Officer 900 BROADWAY 3RD FLR, NEW YORK, NY, United States, 10003

History

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)

Filings

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