Search icon

YAALI LIMITED

Company Details

Name: YAALI LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2008 (17 years ago)
Date of dissolution: 27 Jan 2012
Entity Number: 3628080
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 180 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SYED A IMOM Chief Executive Officer 180 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
120127001054 2012-01-27 CERTIFICATE OF DISSOLUTION 2012-01-27
100324002733 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080206000744 2008-02-06 CERTIFICATE OF INCORPORATION 2008-02-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3902305001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YAALI LIMITED
Recipient Name Raw YAALI LIMITED
Recipient DUNS 824735612
Recipient Address 180 ENGINEERS DR, HICKSVILLE, NASSAU, NEW YORK, 11801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3892505008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YAALI LIMITED
Recipient Name Raw YAALI LIMITED
Recipient DUNS 824735612
Recipient Address 180 ENGINEERS DR, HICKSVILLE, NASSAU, NEW YORK, 11801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State