Name: | SUNSET PARK DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1987 (38 years ago) |
Entity Number: | 1180816 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE, 11TH FLOOR, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Principal Address: | 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LF805ENSN56P78 | 1180816 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O YUCO MANAGEMENT, INC., 200 PARK AVENUE, 11TH FLOOR, NEW YORK, US-NY, US, 10166 |
Headquarters | 11th Floor, 200 Park Avenue, New York, US-NY, US, 10166 |
Registration details
Registration Date | 2013-04-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-11-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1180816 |
Name | Role | Address |
---|---|---|
C/O YUCO MANAGEMENT, INC. | DOS Process Agent | 200 PARK AVENUE, 11TH FLOOR, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
RAYMOND YU | Chief Executive Officer | C/O YUCO MANAGEMENT INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-21 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-18 | 2021-06-03 | Address | 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2005-07-26 | 2013-06-18 | Address | C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-05-19 | 2013-06-18 | Address | 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-05-19 | 2013-06-18 | Address | 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-05-19 | 2005-07-26 | Address | C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2003-05-19 | Address | 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2003-05-19 | Address | C/O YUCO MANAGEMENT INC, 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2003-05-19 | Address | 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-10-05 | 2002-03-06 | Address | 622 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061576 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060453 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170614006305 | 2017-06-14 | BIENNIAL STATEMENT | 2017-06-01 |
150604006206 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130618006299 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110620002277 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090603002798 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070703002802 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050726002691 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030519002734 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State