Search icon

YOGRE BUILDING ASSOCIATES, INC.

Company Details

Name: YOGRE BUILDING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1989 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1375257
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 425 58TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL MORSE Chief Executive Officer 425 58TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 58TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1989-08-09 1993-09-14 Address 425 58TH STREET, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-998529 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930914002622 1993-09-14 BIENNIAL STATEMENT 1993-08-01
C042477-4 1989-08-09 CERTIFICATE OF INCORPORATION 1989-08-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State