Search icon

YODA CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DONALD ZUCKER Chief Executive Officer 103 WEST 55TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MANHATTAN SKYLINE MGMT & CORP, 103 W 55TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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