Search icon

YAYA HELENS LTD.

Company Details

Name: YAYA HELENS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3233029
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 87 BURLEIGH DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 BURLEIGH DRIVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
NAOUM TAVANTZIS Chief Executive Officer 87 BURLEIGH DRIVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2005-08-24 2006-09-14 Address 155 STORM DRIVE, HOLTSVILLE, NY, 11842, USA (Type of address: Service of Process)
2005-07-20 2005-08-24 Address 460 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2056203 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090722002721 2009-07-22 BIENNIAL STATEMENT 2009-07-01
080523003139 2008-05-23 BIENNIAL STATEMENT 2008-07-01
060914000406 2006-09-14 CERTIFICATE OF CHANGE 2006-09-14
050824000130 2005-08-24 CERTIFICATE OF CHANGE 2005-08-24

Trademarks Section

Serial Number:
77300179
Mark:
KARVONA - FLAME ON!
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2007-10-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KARVONA - FLAME ON!

Goods And Services

For:
Charcoal
International Classes:
004 - Primary Class
Class Status:
Active
Serial Number:
77126827
Mark:
CALIFORNIA FRUIT RUSH
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2007-03-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CALIFORNIA FRUIT RUSH

Goods And Services

For:
Fruit juices
International Classes:
032 - Primary Class
Class Status:
Active

Date of last update: 29 Mar 2025

Sources: New York Secretary of State