Search icon

LOK'S 162 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOK'S 162 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177720
ZIP code: 11214
County: Queens
Place of Formation: New York
Principal Address: 8108 13TH AVE, C/O YUK LEUNG LOK, BROOKLYN, NY, United States, 11228
Address: 8629 Bay Parkway, Apt 3C, Apt 3C, Apt 3C, Apt 3C,, Apt 3C, Brooklyn, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOK'S 162 REALTY CORP. DOS Process Agent 8629 Bay Parkway, Apt 3C, Apt 3C, Apt 3C, Apt 3C,, Apt 3C, Brooklyn, NY, United States, 11214

Chief Executive Officer

Name Role Address
OWEN LOK Chief Executive Officer 8108 13TH AVE., C/O YUK LEUNG LOK, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 8108 13TH AVE., C/O YUK LEUNG LOK, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 114 BOWERY, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-06-01 Address 114 BOWERY, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-06-20 2019-07-01 Address 114 BOWERY, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-06-20 2023-06-01 Address 114 BOWERY, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000371 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220222003668 2022-02-22 BIENNIAL STATEMENT 2022-02-22
190701060416 2019-07-01 BIENNIAL STATEMENT 2019-06-01
170620006139 2017-06-20 BIENNIAL STATEMENT 2017-06-01
150820006081 2015-08-20 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State