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