Name: | CHOE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1986 (38 years ago) |
Entity Number: | 1130757 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1444 STEPHEN MARC LN, EAST MEADOW, NY, United States, 11554 |
Address: | 123 POST AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WON HO CHOE | Chief Executive Officer | 1444 STEPHEN MARC LN, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 POST AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2012-12-14 | Address | 1444 STEPHEN MARC LN, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2011-01-07 | 2012-12-14 | Address | 1444 STEPHEN MARC LN, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2011-01-07 | Address | 123 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2011-01-07 | Address | 123 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2012-12-14 | Address | 123 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214002215 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110107002565 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081204002800 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061129002549 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050127002494 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State