Search icon

Y & M LIMOUSINE CORP.

Company Details

Name: Y & M LIMOUSINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 966133
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-63 HARING STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE SAPIR Chief Executive Officer 63-53 HARING ST, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-63 HARING STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1993-02-17 1994-03-07 Address 63-53 HARING ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-02-17 1994-03-07 Address 63-53 HARING ST, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1985-01-11 1993-02-17 Address 63-53 HARING ST, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797824 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010212002119 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990120002313 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970324002027 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940307002042 1994-03-07 BIENNIAL STATEMENT 1994-01-01
930217003209 1993-02-17 BIENNIAL STATEMENT 1993-01-01
B181778-2 1985-01-11 CERTIFICATE OF INCORPORATION 1985-01-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State