Search icon

YESTELO CORP.

Print

Details

Entity Number 2674803

Status Inactive

NameYESTELO CORP.

CountyQueens

Date of registration 27 Aug 2001 (23 years ago)

Date of dissolution 03 Oct 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address TERMINAL ONE JFK INT'L AIRPORT, JAMAICA, NY, United States, 11430

Address ZIP code 11430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

TERMINAL ONE JFK INT'L AIRPORT, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address

YOUNG SOOK CHONG

Chief Executive Officer

TERMINAL ONE JFK INT'L AIRPORT, JAMAICA, NY, United States, 11430

History

Start date End date Type Value

2001-08-27

2012-11-29

Address

136-56 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191003000685

2019-10-03

CERTIFICATE OF DISSOLUTION

2019-10-03

131028002266

2013-10-28

BIENNIAL STATEMENT

2013-08-01

121129002191

2012-11-29

BIENNIAL STATEMENT

2011-08-01

010827000168

2001-08-27

CERTIFICATE OF INCORPORATION

2001-08-27

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts