Search icon

HOI MING REALTY CORP.

Company Details

Name: HOI MING REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1987 (38 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 1177467
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 469 MONTAUK HWY, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WON CHUNG WONG DOS Process Agent 469 MONTAUK HWY, WEST SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
WON CHUNG WONG Chief Executive Officer 469 MONTAUK HWY, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2001-06-07 2022-03-09 Address 469 MONTAUK HWY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1999-06-18 2022-03-09 Address 469 MONTAUK HWY, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1997-06-18 2001-06-07 Address C/O TOM LUM, 469 MONTAUK HWY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1993-08-11 1997-06-18 Address % TOM LUM, 469 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1993-02-08 1999-06-18 Address 469 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220309000190 2021-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-27
130620002401 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110613002546 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090602002053 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070607002263 2007-06-07 BIENNIAL STATEMENT 2007-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State