Name: | UKS REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1686443 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 553 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA ARCARA | DOS Process Agent | 553 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
SANDRA ARCARA | Chief Executive Officer | 553 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2010-12-20 | Address | 553 EAST 86TH ST, NEW YORK, NY, 10028, 7501, USA (Type of address: Service of Process) |
2003-01-09 | 2010-12-20 | Address | 553 EAST 86TH ST, NEW YORK, NY, 10028, 7501, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2010-12-20 | Address | 553 EAST 86TH ST, NEW YORK, NY, 10028, 7501, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2003-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-01-11 | 2003-01-09 | Address | C/O ROOSEVELT, 160 EAST 85TH STREET # 1 E, NEW YORK, NY, 10028, 2137, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935471 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
101220002885 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
061213002942 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
051013002688 | 2005-10-13 | BIENNIAL STATEMENT | 2004-12-01 |
030109002210 | 2003-01-09 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State