Name: | YU TAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1982 (43 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 796119 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 152 7TH AVE SOUTH, NORTH STORE, NEW YORK, NY, United States, 10014 |
Principal Address: | 152 7TH AVE SOUTH, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAILING LUE | Chief Executive Officer | 88-09 51ST AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
WENTAR LUE | DOS Process Agent | 152 7TH AVE SOUTH, NORTH STORE, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 1996-11-08 | Address | 88-09 51 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1996-11-08 | Address | 88-09 51 AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1998-10-05 | Address | JAC M. LESSER, 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-10-01 | 1995-05-23 | Address | JAC M. LESSER, 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801553 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
981005002389 | 1998-10-05 | BIENNIAL STATEMENT | 1998-10-01 |
961108002502 | 1996-11-08 | BIENNIAL STATEMENT | 1996-10-01 |
950523002120 | 1995-05-23 | BIENNIAL STATEMENT | 1993-10-01 |
A907663-4 | 1982-10-01 | CERTIFICATE OF INCORPORATION | 1982-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State