Name: | YAHEE INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2013 (11 years ago) |
Date of dissolution: | 27 Jun 2022 |
Entity Number: | 4461092 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 150-19 41 AVE., FLUSHING, NEW YORK, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAHEE INTERNATIONAL CORPORATION | DOS Process Agent | 150-19 41 AVE., FLUSHING, NEW YORK, NY, United States, 11354 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CHENG, GUOHUA | Chief Executive Officer | 150-19 41 AVE., FLUSHING, NEW YORK, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-29 | 2022-06-28 | Address | 150-19 41 AVE., FLUSHING, NEW YORK, NY, 11354, USA (Type of address: Chief Executive Officer) |
2015-09-29 | 2022-06-28 | Address | 150-19 41 AVE., FLUSHING, NEW YORK, NY, 11354, USA (Type of address: Service of Process) |
2013-09-19 | 2022-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-19 | 2017-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-09-19 | 2015-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628000108 | 2022-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-27 |
170125000045 | 2017-01-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-02-24 |
150929006000 | 2015-09-29 | BIENNIAL STATEMENT | 2015-09-01 |
130919000286 | 2013-09-19 | CERTIFICATE OF INCORPORATION | 2013-09-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State