Search icon

YANG'S HOUSE INC.

Company Details

Name: YANG'S HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2016 (8 years ago)
Date of dissolution: 29 Nov 2024
Entity Number: 5040924
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1853 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANG'S HOUSE INC. DOS Process Agent 1853 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
MING FENG YANG Chief Executive Officer 1853 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Agent

Name Role Address
MING FENG YANG Agent 2111 TIEBOUT AVENUE, BRONX, NY, 10457

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1853 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2019-10-02 2025-01-08 Address 1853 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2019-10-02 2025-01-08 Address 1853 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2016-11-18 2019-10-02 Address 2111 TIEBOUT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2016-11-18 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-18 2025-01-08 Address 2111 TIEBOUT AVENUE, BRONX, NY, 10457, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250108001728 2024-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-29
230125001313 2023-01-25 BIENNIAL STATEMENT 2022-11-01
191002061173 2019-10-02 BIENNIAL STATEMENT 2018-11-01
161118010259 2016-11-18 CERTIFICATE OF INCORPORATION 2016-11-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State