Name: | Y & L TOTAL CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2856229 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 W 32ND ST, 602, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOON G YEO | DOS Process Agent | 34 W 32ND ST, 602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOON G. YEO | Agent | 34 W. 32ND ST. STE 602, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
MOON G YEO | Chief Executive Officer | 34 W 32ND ST, 602, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-10 | 2008-11-03 | Address | 34 W. 32ND ST. STE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-23 | 2008-11-03 | Address | 212 3RD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2005-03-23 | 2008-11-03 | Address | 212 3RD ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2008-07-10 | Address | 45 WEST 34TH STREET SUITE #701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1827429 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
081103002163 | 2008-11-03 | BIENNIAL STATEMENT | 2007-01-01 |
080710000530 | 2008-07-10 | CERTIFICATE OF AMENDMENT | 2008-07-10 |
050323002498 | 2005-03-23 | BIENNIAL STATEMENT | 2005-01-01 |
030114000253 | 2003-01-14 | CERTIFICATE OF INCORPORATION | 2003-01-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State