Search icon

YUCO REALTY, INC.

Company Details

Name: YUCO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1990 (35 years ago)
Entity Number: 1483339
ZIP code: 10166
County: New York
Place of Formation: New York
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

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
C/O YUCO MANAGEMENT INC DOS Process Agent 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2014-10-01 2020-11-04 Address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2006-09-25 2014-10-01 Address 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-09-25 2014-10-01 Address C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-09-25 2014-10-01 Address 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-10 2006-09-25 Address C/O YUKO 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
201104060068 2020-11-04 BIENNIAL STATEMENT 2020-10-01
181001006132 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006224 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006174 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006624 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State