YUCO CONSTRUCTION CORP.

Name: | YUCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2003 (22 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 2974996 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O CATHERINE YU, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Address: | ATTN: GARY S FRIEDMAN ESQ, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND YU | Chief Executive Officer | C/O YUCO MANAGEMENT INC., 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C/O KAUFMAN FRIEDMAN PLOTNICKI & GRUN LLP | DOS Process Agent | ATTN: GARY S FRIEDMAN ESQ, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-07 | 2022-06-26 | Address | C/O YUCO MANAGEMENT INC., 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2013-11-07 | Address | C/O YUCO MANAGEMENT INC., 295 MADISON AVE 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2013-11-07 | Address | C/O CATHERINE YU, 295 MADISON AVE 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-11-07 | 2022-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-07 | 2022-06-26 | Address | ATTN: GARY S FRIEDMAN ESQ, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220626000191 | 2022-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-04 |
191101061723 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006184 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151116006083 | 2015-11-16 | BIENNIAL STATEMENT | 2015-11-01 |
131107006548 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State