Name: | YDMW ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2000 (24 years ago) |
Date of dissolution: | 10 May 2012 |
Entity Number: | 2578081 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 39 WIENER DRIVE, #201, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WIENER DRIVE, #201, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
BERYL WIEDER | Chief Executive Officer | 39 WIENER DRIVE, #201, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-28 | 2009-04-13 | Address | 41 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2003-03-28 | 2009-04-13 | Address | 41 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2000-11-28 | 2009-04-13 | Address | 41 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120510000164 | 2012-05-10 | CERTIFICATE OF DISSOLUTION | 2012-05-10 |
101109002555 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
090413002247 | 2009-04-13 | BIENNIAL STATEMENT | 2008-11-01 |
070402003012 | 2007-04-02 | BIENNIAL STATEMENT | 2006-11-01 |
030328002766 | 2003-03-28 | BIENNIAL STATEMENT | 2002-11-01 |
001128000399 | 2000-11-28 | CERTIFICATE OF INCORPORATION | 2000-11-28 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State