Search icon

A. Y. L. CORP.

Print

Details

Entity Number 2015046

Status Inactive

NameA. Y. L. CORP.

CountyNew York

Date of registration 29 Mar 1996 (28 years ago)

Date of dissolution 16 Feb 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1802 SECOND AVENUE, NEW YORK, NY, United States, 10138

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

YUVAL AROEZY

DOS Process Agent

1802 SECOND AVENUE, NEW YORK, NY, United States, 10138

Licenses

Number Status Type Date End date

0946882-DCA

Inactive

Business

1996-09-10

1999-02-28

Filings

Filing Number Date Filed Type Effective Date

990216000344

1999-02-16

CERTIFICATE OF DISSOLUTION

1999-02-16

960329000384

1996-03-29

CERTIFICATE OF INCORPORATION

1996-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1439190

RENEWAL

INVOICED

1999-05-20

351

Two-Year License Fee

1402506

SWC-CON

INVOICED

1999-04-28

2478.93994140625

Sidewalk Consent Fee

1402504

SWC-CON

INVOICED

1998-04-07

2454.39990234375

Sidewalk Consent Fee

1385456

CNV_FS

INVOICED

1998-02-24

187.5

Comptroller's Office security fee - sidewalk cafT

1385457

CNV_FS

INVOICED

1998-02-24

300

Comptroller's Office security fee - sidewalk cafT

1402505

SWC-CON

INVOICED

1997-05-05

2430.800048828125

Sidewalk Consent Fee

1385458

LICENSE

INVOICED

1996-09-10

135

Two-Year License Fee

1385461

CNV_FS

INVOICED

1996-09-10

375

Comptroller's Office security fee - sidewalk cafT

1385459

CNV_FS

INVOICED

1996-09-10

400

Comptroller's Office security fee - sidewalk cafT

1385460

CNV_FS

INVOICED

1996-09-10

1500

Comptroller's Office security fee - sidewalk cafT

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts