Search icon

YOHAY CORP.

Print

Details

Entity Number 194212

Status Inactive

NameYOHAY CORP.

CountyKings

Date of registration 05 Jan 1966 (59 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

MICHAEL SOLOMON

Chief Executive Officer

75 GRAND AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address

YOHAY BAKING COMPANY

DOS Process Agent

ALRAJS, 75 GRAND AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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