Search icon

YANG CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: YANG CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1980 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 668422
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: US SMALL BUSINESS ADMIN. REC, 666 11TH ST N.W. STE 200, WASHINGTON, DC, United States, 20001
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1070000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1994-01-05 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-01-05 2000-12-20 Address US SMALL BUSINESS ADMIN., REC., 666 11TH STREET, N.W., STE 900, WASHINGTON, DC, 20001, 4542, USA (Type of address: Principal Executive Office)
1993-06-03 1994-01-05 Address 666 11TH STREET NW, SUITE 900, WASHINGTON, DC, 20001, 4542, USA (Type of address: Chief Executive Officer)
1993-06-03 1994-01-05 Address %US SMALL BUSINESS ADMIN., 666 11TH STREET NW STE 900, WASHINGTON, DC, 20001, 4542, USA (Type of address: Principal Executive Office)
1992-06-30 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2099394 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
001220002491 2000-12-20 BIENNIAL STATEMENT 2000-12-01
990916000982 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
981229002315 1998-12-29 BIENNIAL STATEMENT 1998-12-01
961231002111 1996-12-31 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State