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