Name: | YAN MAY FOOT SPA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 17 Jun 2022 |
Entity Number: | 4202385 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 188 HESER ST, NEW YORK, NY, United States, 10013 |
Principal Address: | 188 HESTER ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ING LOOK GOH | DOS Process Agent | 188 HESER ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ING LOOK GOH | Chief Executive Officer | 188 HESTER ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-09 | 2022-12-07 | Address | 188 HESTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2022-12-07 | Address | 188 HESER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-02-14 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-14 | 2014-04-09 | Address | 90 BOWERY #308, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221207003855 | 2022-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-17 |
140409002495 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120214000203 | 2012-02-14 | CERTIFICATE OF INCORPORATION | 2012-02-14 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State