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
Name | Role | Address |
---|---|---|
CHARLES YOUNG KYU YI | Chief Executive Officer | 27 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
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) |
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