Entity Number 194212
Status Inactive
NameYOHAY CORP.
CountyKings
Date of registration 05 Jan 1966 (59 years ago) 05 Jan 1966
Date of dissolution 11 Sep 2007 11 Sep 2007
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ALRAJS, 75 GRAND AVE, BROOKLYN, NY, United States, 11205
Address ZIP code 11205
Principal Address 75 GRAND AVE, BROOKLYN, NY, United States, 11205
Principal Address ZIP code 11205
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MICHAEL SOLOMON
Chief Executive Officer
75 GRAND AVE, BROOKLYN, NY, United States, 11205
YOHAY BAKING COMPANY
DOS Process Agent
ALRAJS, 75 GRAND AVE, BROOKLYN, NY, United States, 11205
1993-05-18
2002-01-16
Address
75 GRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-05-18
2002-01-16
Address
75 GRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-05-18
2002-01-16
Address
75 GRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1966-01-05
1993-05-18
Address
75 GRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
070911000158
2007-09-11
CERTIFICATE OF DISSOLUTION
2007-09-11
020116002428
2002-01-16
BIENNIAL STATEMENT
2002-01-01
001013000797
2000-10-13
CERTIFICATE OF AMENDMENT
2000-10-13
000223002096
2000-02-23
BIENNIAL STATEMENT
2000-01-01
940323002055
1994-03-23
BIENNIAL STATEMENT
1994-01-01
C200171-1
1993-05-25
ASSUMED NAME CORP INITIAL FILING
1993-05-25
930518002157
1993-05-18
BIENNIAL STATEMENT
1993-01-01
872338-7
1970-11-30
CERTIFICATE OF MERGER
1970-11-30
535784-4
1966-01-05
CERTIFICATE OF INCORPORATION
1966-01-05
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts