Search icon

YANI INC.

Print

Details

Entity Number 3122354

Status Active

NameYANI INC.

CountyKings

Date of registration 04 Nov 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2910 CONEY ISLAND AVE 2FLOOR, BROOKLYN, NY, United States, 11235

Address ZIP code 11235

Principal Address 2910 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, United States, 11235

Principal Address ZIP code 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

YANI INC

DOS Process Agent

2910 CONEY ISLAND AVE 2FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address

YANA SMELYANSKY

Chief Executive Officer

2910 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value

2023-08-25

2023-08-25

Address

2910 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

2023-08-25

2023-08-25

Address

2910 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

2020-12-18

2023-08-25

Address

2910 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

2020-12-18

2023-08-25

Address

2910 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

2018-11-05

2020-12-18

Address

2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

2018-11-05

2020-12-18

Address

2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

2018-11-05

2020-12-18

Address

2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

2016-11-14

2018-11-05

Address

2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

2016-11-14

2018-11-05

Address

2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

2014-12-10

2018-11-05

Address

2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230825002620

2023-08-25

BIENNIAL STATEMENT

2022-11-01

201218002013

2020-12-18

BIENNIAL STATEMENT

2020-11-01

181105006423

2018-11-05

BIENNIAL STATEMENT

2018-11-01

161114006726

2016-11-14

BIENNIAL STATEMENT

2016-11-01

141210007169

2014-12-10

BIENNIAL STATEMENT

2014-11-01

130131002089

2013-01-31

BIENNIAL STATEMENT

2012-11-01

111027000907

2011-10-27

CERTIFICATE OF CHANGE

2011-10-27

101112002197

2010-11-12

BIENNIAL STATEMENT

2010-11-01

090311002608

2009-03-11

BIENNIAL STATEMENT

2008-11-01

061218002904

2006-12-18

BIENNIAL STATEMENT

2006-11-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts