Search icon

JYEH CORPORATION

Company Details

Name: JYEH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2011 (14 years ago)
Date of dissolution: 25 Nov 2020
Entity Number: 4060834
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2675 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-666-7234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2675 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JAMES Y KIM Chief Executive Officer 2675 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2061741-DCA Inactive Business 2017-11-28 2019-12-31
1390564-DCA Inactive Business 2011-05-05 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
201125000393 2020-11-25 CERTIFICATE OF DISSOLUTION 2020-11-25
130222002476 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110228000621 2011-02-28 CERTIFICATE OF INCORPORATION 2011-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2700598 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2697914 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2697915 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2212629 RENEWAL INVOICED 2015-11-09 340 LDJ License Renewal Fee
2173995 SCALE02 INVOICED 2015-09-21 40 SCALE TO 661 LBS
1541690 RENEWAL INVOICED 2013-12-23 340 LDJ License Renewal Fee
212527 LL VIO INVOICED 2013-05-13 250 LL - License Violation
337721 CNV_SI INVOICED 2012-05-23 40 SI - Certificate of Inspection fee (scales)
1073426 CNV_MS INVOICED 2012-03-21 25 Miscellaneous Fee
180971 LL VIO INVOICED 2012-03-21 175 LL - License Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State