Search icon

UDC-TEN EYCK DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UDC-TEN EYCK DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1973 (52 years ago)
Entity Number: 237681
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O EMPIRE STATE DEVEL CORP, 633 THIRD AVE 37TH FL, NEW YORK, NY, United States, 10017
Principal Address: C/O EMPIRE STATE DEVEL. CORP., 633 THIRD AVE., 37TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UDC-TEN EYCK DEVELOPMENT CORPORATION ATT: GENERAL COUNSEL DOS Process Agent C/O EMPIRE STATE DEVEL CORP, 633 THIRD AVE 37TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
AVI SCHICK Chief Executive Officer C/O EMPIRE STATE DEVEL. CORP., 633 THIRD AVE., 37TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-03-31 2007-12-17 Address C/O EMPIRE STATE DEVEL. CORP., 633 THIRD AVE., 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-11-21 2000-03-31 Address C/O NYS URBAN DEVELOPMENT CORP, 1515 BROADWAY, NEW YORK, NY, 10036, 8960, USA (Type of address: Principal Executive Office)
1996-01-09 1997-11-21 Address 633 THIRD AVENUE, 37TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-11-23 2000-03-31 Address 1515 BROADWAY, NEW YORK, NY, 10036, 8960, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-11-21 Address %NYS URBAN DEVELOPMENT CORP., 1515 BROADWAY, NEW YORK, NY, 10036, 8960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071217002200 2007-12-17 BIENNIAL STATEMENT 2007-11-01
040309002652 2004-03-09 BIENNIAL STATEMENT 2003-11-01
011227002118 2001-12-27 BIENNIAL STATEMENT 2001-11-01
000331002564 2000-03-31 BIENNIAL STATEMENT 1999-11-01
C267843-2 1998-12-10 ASSUMED NAME CORP INITIAL FILING 1998-12-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State