Name: | Y.D.Y. STATIONERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1982 (42 years ago) |
Date of dissolution: | 29 Jan 2018 |
Entity Number: | 771282 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 353 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
YOUNG YOON | Chief Executive Officer | 353 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-01 | 2013-01-14 | Address | 10 CANDLEWOOD DR, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2008-12-01 | Address | 10 CANDLEWOOD DR, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-12-18 | Address | 10 HERON DR, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2013-01-14 | Address | C/O JIN WOOK, HAHN, 363 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-04-05 | 2013-01-14 | Address | 353 HALSTEAD AVENUE, HARRISON, NY, 10528, 3727, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180129000611 | 2018-01-29 | CERTIFICATE OF DISSOLUTION | 2018-01-29 |
150129006548 | 2015-01-29 | BIENNIAL STATEMENT | 2014-12-01 |
130114002125 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
101221002691 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081201002870 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State