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
Name | Role | Address |
---|---|---|
JOEL KRAUSZ | DOS Process Agent | 9 MERON DRIVE #101, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JOEL KRAUSZ | Chief Executive Officer | 9 MERON DRIVE #101, MONROE, NY, United States, 10950 |
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) |
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