Entity Number 3122354
Status Active
NameYANI INC.
CountyKings
Date of registration 04 Nov 2004 (20 years ago) 04 Nov 2004
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
YANI INC
DOS Process Agent
2910 CONEY ISLAND AVE 2FLOOR, BROOKLYN, NY, United States, 11235
YANA SMELYANSKY
Chief Executive Officer
2910 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, United States, 11235
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)
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