Name: | YODA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1723304 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | MANHATTAN SKYLINE MGMT & CORP, 103 W 55TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD ZUCKER | Chief Executive Officer | 103 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MANHATTAN SKYLINE MGMT & CORP, 103 W 55TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-25 | 2003-05-13 | Address | C/OMANHATTAN SKYLINE MGMT&CORP, 103 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2003-05-13 | Address | COMANHATTAN SKYLINE MGMT CORP, 103 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-12-05 | 2001-05-25 | Address | %MANHATTAN SKYLINE MGMT & CORP, 103 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-12-05 | 2001-05-25 | Address | %MANHATTAN SKYLINE MGMT CORP, 103 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-03 | 1995-12-05 | Address | 101 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749069 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030513002869 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010525002043 | 2001-05-25 | BIENNIAL STATEMENT | 2001-05-01 |
990526002434 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
951205002190 | 1995-12-05 | BIENNIAL STATEMENT | 1995-05-01 |
930503000352 | 1993-05-03 | CERTIFICATE OF INCORPORATION | 1993-05-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State