Name: | AUK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1977 (48 years ago) |
Date of dissolution: | 06 Sep 2011 |
Entity Number: | 432275 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3333 NEW HYDE PARK ROAD, SUITE 100 / PO BOX 5020, NEW HYDE PARK, NY, United States, 11042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MILTON COOPER | Chief Executive Officer | 3333 NEW HYDE PARK ROAD, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-25 | 2011-04-18 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-30 | 2001-05-25 | Address | 3333 NEW HYDE PARK ROAD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Service of Process) |
1997-04-30 | 2011-04-18 | Address | 3333 NEW HYDE PARK ROAD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2011-04-18 | Address | 3333 NEW HYDE PARK RD, SUITE 100 PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Principal Executive Office) |
1993-07-09 | 1997-04-30 | Address | 1044 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1992-12-21 | 1997-04-30 | Address | 1044 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1997-04-30 | Address | 1044 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1987-03-30 | 1993-07-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-03-30 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1977-04-26 | 1987-03-30 | Address | FREEDMAN & CHARNEY, 551 5TH AVE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906000023 | 2011-09-06 | CERTIFICATE OF DISSOLUTION | 2011-09-06 |
110418002109 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
20100622042 | 2010-06-22 | ASSUMED NAME CORP INITIAL FILING | 2010-06-22 |
090406002510 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070420002563 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
050630002208 | 2005-06-30 | BIENNIAL STATEMENT | 2005-04-01 |
030410002883 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010525002404 | 2001-05-25 | BIENNIAL STATEMENT | 2001-04-01 |
990917000663 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
990504002081 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State