Search icon

YOEL SYSTEMS INC.

Company Details

Name: YOEL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2004 (21 years ago)
Date of dissolution: 28 Feb 2025
Entity Number: 3065915
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 195 LLEWELLYN PLACE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 LLEWELLYN PLACE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
SILAS TITUS Chief Executive Officer 195 LLEWELLYN PLACE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2010-08-04 2025-03-06 Address 195 LLEWELLYN PLACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2010-08-04 2025-03-06 Address 195 LLEWELLYN PLACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2006-06-09 2010-08-04 Address 195 LLEWELLYN PL, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2006-06-09 2010-08-04 Address 195 LLEWELLYN PL, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2004-06-15 2010-08-04 Address 195 LLEWELLYN PL, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2004-06-15 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306002462 2025-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-28
100804002908 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080722002443 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060609002376 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040615000137 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State