Search icon

Y & C CORP.

Company Details

Name: Y & C CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1984 (41 years ago)
Entity Number: 894534
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 27 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES YOUNG KYU YI Chief Executive Officer 27 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-03-17 2010-03-18 Address 27 W 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-03-17 2010-03-18 Address 27 W 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-03-17 2010-03-18 Address 27 W 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-04-01 1998-03-17 Address 27 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-04-01 1998-03-17 Address 27 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-03-17 Address 27 WEST 27T STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1984-02-10 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-10 1993-04-01 Address 27 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002269 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120410002108 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100318003096 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080222002246 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060316002554 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040213002029 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020213002355 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000329002540 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980317002273 1998-03-17 BIENNIAL STATEMENT 1998-02-01
940316002479 1994-03-16 BIENNIAL STATEMENT 1994-02-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State