Name: | YEE LI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2008 (17 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 3690786 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 1 ELIZABETH ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOHN CHAN | Chief Executive Officer | 6809 10TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-25 | 2024-03-29 | Address | 6809 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2024-03-29 | Address | 1 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-08-05 | 2014-09-25 | Address | 1 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2014-09-25 | Address | 6809 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2008-06-30 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-30 | 2012-07-17 | Address | 1-3 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329000786 | 2024-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-19 |
140925006342 | 2014-09-25 | BIENNIAL STATEMENT | 2014-06-01 |
120717003157 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100805002600 | 2010-08-05 | BIENNIAL STATEMENT | 2010-06-01 |
080630000271 | 2008-06-30 | CERTIFICATE OF INCORPORATION | 2008-06-30 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-03-23 | No data | 1 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-16 | No data | 1 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-18 | No data | 1 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2769518 | SCALE-01 | INVOICED | 2018-04-02 | 20 | SCALE TO 33 LBS |
2374907 | SCALE-01 | INVOICED | 2016-06-29 | 20 | SCALE TO 33 LBS |
2177189 | SCALE-01 | INVOICED | 2015-09-25 | 20 | SCALE TO 33 LBS |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State