Search icon

UKS REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SANDRA ARCARA DOS Process Agent 553 EAST 86TH ST, NEW YORK, NY, United States, 10028

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SANDRA ARCARA Chief Executive Officer 553 EAST 86TH ST, NEW YORK, NY, United States, 10028

History

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)

Filings

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