KYUNG HAE REALTY CORP.

Name: | KYUNG HAE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1986 (39 years ago) |
Date of dissolution: | 05 Dec 2013 |
Entity Number: | 1074548 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 325 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
HAE JA LEE | Chief Executive Officer | 325 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2012-06-14 | Address | 325 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1996-05-08 | 2004-05-04 | Address | 325 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1996-05-08 | 2004-05-04 | Address | 325 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 2004-05-04 | Address | 325 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
1995-06-09 | 1996-05-08 | Address | 325 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205000282 | 2013-12-05 | CERTIFICATE OF DISSOLUTION | 2013-12-05 |
120614002293 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100514002268 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
080508002470 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060501003154 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State