Search icon

BONG YU, PROFESSIONAL CORPORATION

Company Details

Name: BONG YU, PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jul 1983 (42 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 857001
ZIP code: 10166
County: New York
Place of Formation: New York
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

DOS Process Agent

Name Role Address
C/O YUCO MANAGEMENT INC DOS Process Agent 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

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

History

Start date End date Type Value
2013-07-30 2023-09-27 Address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2013-07-30 2023-09-27 Address C/O YUCO MANAGEMENT INC, 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2003-07-03 2013-07-30 Address 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-07-03 2013-07-30 Address C/O YUCO MANAGEMENT INC, 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-07-03 2013-07-30 Address 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927002921 2023-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-11
190701060162 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006297 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006262 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130730006285 2013-07-30 BIENNIAL STATEMENT 2013-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State