-
Home Page
›
-
Counties
›
-
Queens
›
-
11220
›
-
YANAGI KNIFE INC.
Company Details
Name: |
YANAGI KNIFE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Jul 2011 (14 years ago)
|
Date of dissolution: |
03 Nov 2017 |
Entity Number: |
4120467 |
ZIP code: |
11220
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
5402 7TH AVE #B, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JING CHEN
|
DOS Process Agent
|
5402 7TH AVE #B, BROOKLYN, NY, United States, 11220
|
Chief Executive Officer
Name |
Role |
Address |
JING CHEN
|
Chief Executive Officer
|
5402 7TH AVE #B, BROOKLYN, NY, United States, 11220
|
History
Start date |
End date |
Type |
Value |
2011-07-20
|
2013-07-17
|
Address
|
90-47 53RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171103000211
|
2017-11-03
|
CERTIFICATE OF DISSOLUTION
|
2017-11-03
|
130717006468
|
2013-07-17
|
BIENNIAL STATEMENT
|
2013-07-01
|
110720000484
|
2011-07-20
|
CERTIFICATE OF INCORPORATION
|
2011-07-20
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2396928
|
CL VIO
|
CREDITED
|
2016-08-08
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-07-26
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.
|
1
|
1
|
No data
|
No data
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State