Name: | YARY'S CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2984921 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 21 WEST 46TH ST #402, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN V PENALOZA | Chief Executive Officer | 21 WEST 46TH ST #402, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WEST 46TH ST #402, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-26 | 2008-07-16 | Address | 21 WEST 46TH ST #402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2008-07-16 | Address | 21 WEST 46TH ST #402, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-12-04 | 2008-07-16 | Address | 21 WEST 46TH STREET #402, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1941336 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080716003286 | 2008-07-16 | BIENNIAL STATEMENT | 2007-12-01 |
060126002822 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031204000623 | 2003-12-04 | CERTIFICATE OF INCORPORATION | 2003-12-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State