Name: | MAY LEUN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1986 (39 years ago) |
Entity Number: | 1064429 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 196 MOTT STREET / APT 5, NEW YORK, NY, United States, 10012 |
Principal Address: | 196 MOTT STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 MOTT STREET / APT 5, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOHNNY SZETO | Chief Executive Officer | 196 MOTT STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 2012-06-22 | Address | 196 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-09-16 | 2010-07-30 | Address | 196 MOTT STREET, APT. 5, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1986-03-12 | 1993-09-16 | Address | 196 MOTT ST, APT 5, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140512002223 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120622002015 | 2012-06-22 | BIENNIAL STATEMENT | 2012-03-01 |
100730002738 | 2010-07-30 | BIENNIAL STATEMENT | 2010-03-01 |
080502002200 | 2008-05-02 | BIENNIAL STATEMENT | 2008-03-01 |
060411002777 | 2006-04-11 | BIENNIAL STATEMENT | 2006-03-01 |
040512002598 | 2004-05-12 | BIENNIAL STATEMENT | 2004-03-01 |
020315002271 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
000404002186 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980316002576 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
940419002507 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State