Name: | CHAN TSE CHEW REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1985 (40 years ago) |
Entity Number: | 1005315 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1901 E 29TH ST, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEIN CHEW | Chief Executive Officer | 1901 E 29TH ST, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
CHEIN CHEW | DOS Process Agent | 1901 E 29TH ST, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-18 | 2025-04-25 | Address | 1901 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2011-07-18 | 2025-04-25 | Address | 1901 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2007-06-13 | 2011-07-18 | Address | 1901 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2011-07-18 | Address | 1901 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2003-05-16 | 2007-06-13 | Address | 1208 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003671 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
110718002120 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
070613002615 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050804002660 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
030516002731 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State