Name: | G & M YONATY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 619883 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 4164 LISI LANE, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARK YONATY | DOS Process Agent | 4164 LISI LANE, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
MARK YONATY | Chief Executive Officer | 4164 LISI LANE, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-10 | 2004-08-23 | Address | 357 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2004-08-23 | Address | 357 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1998-12-10 | 2004-08-23 | Address | 357 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1998-10-28 | 1998-12-10 | Address | 357 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1996-04-18 | 1998-10-28 | Address | 357 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115614 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040823002122 | 2004-08-23 | BIENNIAL STATEMENT | 2004-04-01 |
020716002087 | 2002-07-16 | BIENNIAL STATEMENT | 2002-04-01 |
000511002262 | 2000-05-11 | BIENNIAL STATEMENT | 2000-04-01 |
981210002156 | 1998-12-10 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State