614 FLATBUSH AVENUE CORP.

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
Name | Role | Address |
---|---|---|
RAYMOND YU | Chief Executive Officer | C/O YUCO MANAGEMENT INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State