Name: | LEONG YU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1959 (66 years ago) |
Entity Number: | 117919 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 18 PELL STREET, APT 6, NEW YORK, NY, United States, 10013 |
Principal Address: | 18 PELL ST, STE 1, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILIAN TING | DOS Process Agent | 18 PELL STREET, APT 6, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LILIAN TING | Chief Executive Officer | 18 PELL ST, STE 1, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 18 PELL ST, STE 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2025-01-22 | Address | 18 PELL ST, STE 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2025-01-22 | Address | 170 PARK ROW, APT 11-B, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-07-16 | 2011-05-03 | Address | 18 DOYERS STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-07-16 | 2011-05-03 | Address | 18 DOYERS STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1959-03-11 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-03-11 | 2008-07-16 | Address | 24 PELL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000249 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230113003525 | 2023-01-13 | BIENNIAL STATEMENT | 2021-03-01 |
150326006133 | 2015-03-26 | BIENNIAL STATEMENT | 2015-03-01 |
130415006446 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110503002794 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090225002142 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
080716002029 | 2008-07-16 | BIENNIAL STATEMENT | 2007-03-01 |
040322000028 | 2004-03-22 | ANNULMENT OF DISSOLUTION | 2004-03-22 |
DP-1578099 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
C303937-2 | 2001-06-22 | ASSUMED NAME CORP DISCONTINUANCE | 2001-06-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State