Search icon

YUCO ENTERPRISES, INC.

Company Details

Name: YUCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1987 (38 years ago)
Date of dissolution: 26 Jun 2008
Entity Number: 1136912
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 FIFTH AVE, 19TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YUCO MANAGEMENT INC DOS Process Agent 475 FIFTH AVE, 19TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RAYMOND YU Chief Executive Officer C/O YUCO MANAGEMENT INC, 475 FIFTH AVE, 19TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-08-21 2002-03-06 Address 622 BROADWAY, STE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-08-21 2002-03-06 Address 622 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-08-21 2002-03-06 Address 622 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1987-01-15 1998-08-21 Address 622 BROADWAY 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080626000095 2008-06-26 CERTIFICATE OF DISSOLUTION 2008-06-26
020306002302 2002-03-06 BIENNIAL STATEMENT 2001-01-01
990113002470 1999-01-13 BIENNIAL STATEMENT 1999-01-01
980821002390 1998-08-21 BIENNIAL STATEMENT 1997-01-01
B446411-3 1987-01-15 CERTIFICATE OF INCORPORATION 1987-01-15

Date of last update: 09 Feb 2025

Sources: New York Secretary of State