Search icon

YEE LI INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOHN CHAN Chief Executive Officer 6809 10TH AVE, BROOKLYN, NY, United States, 11219

History

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)

Filings

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

Inspections

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

Fine And Fees

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