523 WEST 49 ST. CORP.

Name: | 523 WEST 49 ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1982 (43 years ago) |
Entity Number: | 775552 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE, 11 FL, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Principal Address: | 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O YUCO MANAGEMENT INC | DOS Process Agent | 200 PARK AVENUE, 11 FL, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
RAYMOND YU | Chief Executive Officer | C/O YUCO MANAGEMENT INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2020-07-14 | Address | 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2014-10-01 | 2020-07-14 | Address | C/O YUCO MANAGEMENT INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2014-10-01 | Address | 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-09-02 | 2014-10-01 | Address | C/O YUCO MANAGEMENT INC, 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2014-10-01 | Address | 295 MADISON AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060036 | 2020-07-14 | BIENNIAL STATEMENT | 2020-06-01 |
191118060264 | 2019-11-18 | BIENNIAL STATEMENT | 2018-06-01 |
160603007013 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
141001006338 | 2014-10-01 | BIENNIAL STATEMENT | 2014-06-01 |
120605006249 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State