Search icon

YU'S ENTERPRISES INC.

Company Details

Name: YU'S ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1975 (50 years ago)
Date of dissolution: 10 Aug 2009
Entity Number: 382312
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 16 VISTA HILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY C. YU DOS Process Agent 16 VISTA HILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HENRY C. YU Chief Executive Officer 16 VISTA HILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-11-17 2001-10-15 Address 865 GARFIELD ST., FRANKLIN SQUARE, NY, 11010, 3722, USA (Type of address: Service of Process)
1999-11-17 2001-10-15 Address 865 GARFIELD ST., FRANKLIN SQUARE, NY, 11010, 3722, USA (Type of address: Chief Executive Officer)
1999-11-17 2001-10-15 Address 865 GARFIELD ST., FRANKLIN SQUARE, NY, 11010, 3722, USA (Type of address: Principal Executive Office)
1997-10-08 1999-11-17 Address 6 DONALD DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1992-12-15 1999-11-17 Address 19 BRIDGEPATH ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090810000083 2009-08-10 CERTIFICATE OF DISSOLUTION 2009-08-10
20090610065 2009-06-10 ASSUMED NAME LLC INITIAL FILING 2009-06-10
031001002095 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011015002357 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991117002126 1999-11-17 BIENNIAL STATEMENT 1999-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State