Search icon

YUCO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND YU Chief Executive Officer C/O YUCO MANAGEMENT INC., 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State