Search icon

YJN LOGISTICS INC.

Company Details

Name: YJN LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5034755
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 4654 BEDFORD AVE STET 3R, BROOKLYN, NY, United States, 11235
Principal Address: 4654 BEDFORD AVE STE 3R, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YJN LOGISTICS INC. DOS Process Agent 4654 BEDFORD AVE STET 3R, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YURIY NOSENKO Chief Executive Officer 4654 BEDFORD AVE STE 3R, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 4654 BEDFORD AVE STE 3R, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 4654 BEDFORD AVE STET 3R, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-11-21 Address 4654 BEDFORD AVE STET 3R, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 4654 BEDFORD AVE STET 3R, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 4654 BEDFORD AVE STE 3R, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-11-21 Address 4654 BEDFORD AVE STE 3R, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-11-21 Address 4654 BEDFORD AVE STET 3R, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-11-08 2023-08-25 Address 4654 BEDFORD AVE STET 3R, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-11-08 2023-08-25 Address 4654 BEDFORD AVE STET 3R, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121002505 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230825002742 2023-08-25 BIENNIAL STATEMENT 2022-11-01
211111002123 2021-11-11 BIENNIAL STATEMENT 2021-11-11
181108006558 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161107010198 2016-11-07 CERTIFICATE OF INCORPORATION 2016-11-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State