Search icon

310-314 WEST 116TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 310-314 WEST 116TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327533
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

DOS Process Agent

Name Role Address
310-314 WEST 116TH STREET CORPORATION DOS Process Agent 200 PARK AVENUE, 11TH FLOOR, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

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

Legal Entity Identifier

LEI Number:
549300FTDBLGOPJGH617

Registration Details:

Initial Registration Date:
2020-01-06
Next Renewal Date:
2020-12-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-09-22 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-02 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)
2013-02-08 2015-02-02 Address C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2003-01-31 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)
2003-01-31 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)

Filings

Filing Number Date Filed Type Effective Date
210603061627 2021-06-03 BIENNIAL STATEMENT 2021-02-01
190205060197 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007907 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007978 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130208006478 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