YYZ PRODUCTS INC.

Name: | YYZ PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2002 (23 years ago) |
Entity Number: | 2794958 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 CONSCIENCE CIRCLE, STRONGS NECK, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BERGDOLL | Chief Executive Officer | 3 CONSCIENCE CIRCLE, STRONGS NECK, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
JAMES BERGDOLL | DOS Process Agent | 3 CONSCIENCE CIRCLE, STRONGS NECK, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-19 | 2025-04-10 | Address | 3 CONSCIENCE CIRCLE, STRONGS NECK, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2025-04-10 | Address | 3 CONSCIENCE CIRCLE, STRONGS NECK, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2002-07-30 | 2004-11-19 | Address | JAMES BERGDOLL, STRONGS NECK, 3 CONSCIENCE CIRCLE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2002-07-30 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001082 | 2025-03-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-06 |
060829002050 | 2006-08-29 | BIENNIAL STATEMENT | 2006-07-01 |
041119002438 | 2004-11-19 | BIENNIAL STATEMENT | 2004-07-01 |
020730000394 | 2002-07-30 | CERTIFICATE OF INCORPORATION | 2002-07-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State