Search icon

614 FLATBUSH AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 614 FLATBUSH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1989 (36 years ago)
Entity Number: 1325141
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, 11TH FLOOR, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address: C/O YUCO MANAGEMENT, INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND YU Chief Executive Officer C/O YUCO MANAGEMENT INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
614 FLATBUSH AVENUE CORP. DOS Process Agent 200 PARK AVENUE, 11TH FLOOR, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2013-02-08 2021-06-03 Address C/O YUCO MANAGEMENT INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2003-01-30 2013-02-08 Address C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-30 2013-02-08 Address C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-01-30 2013-02-08 Address C/O YUCO MANAGEMENT, INC, 295 MADISON AVE 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-03-06 2003-01-30 Address C/O YUCO MANAGEMENT INC, 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210603061624 2021-06-03 BIENNIAL STATEMENT 2021-02-01
190205060199 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007906 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007982 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130208006476 2013-02-08 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State