Y.W.J.H.C. INC.

Name: | Y.W.J.H.C. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1981 (45 years ago) |
Entity Number: | 672983 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Y.W.J.H.C. INC. | DOS Process Agent | 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WAI JOM YOUNG | Chief Executive Officer | 41-14 69TH STREET, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 63 CRESCENT BEND, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 41-14 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-06-16 | Address | 63 crescent bend, ALLENDALE, NJ, 07401, USA (Type of address: Service of Process) |
2025-05-27 | 2025-06-16 | Address | 41-14 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616001729 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
250527003630 | 2025-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-15 |
210107060324 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190117060501 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170109007058 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State