Search icon

YOM TOV HANDBOOK CORPORATION

Company Details

Name: YOM TOV HANDBOOK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2012 (13 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4248715
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 9 MERON DRIVE #101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL KRAUSZ DOS Process Agent 9 MERON DRIVE #101, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOEL KRAUSZ Chief Executive Officer 9 MERON DRIVE #101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2014-05-21 2025-01-02 Address 9 MERON DRIVE #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-05-22 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2025-01-02 Address 9 MERON DRIVE #101, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001916 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
140521006231 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120522000510 2012-05-22 CERTIFICATE OF INCORPORATION 2012-05-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State