Search icon

AUK REALTY CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MILTON COOPER Chief Executive Officer 3333 NEW HYDE PARK ROAD, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042

History

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)

Filings

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