Name: | LAY HING REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1988 (36 years ago) |
Entity Number: | 1301655 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 MONROE STREET, APT #GF11, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MONROE STREET, APT #GF11, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
LAY SHUN FONG | Chief Executive Officer | 42-01 8TH AVE., BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1993-11-05 | Address | 10 MONROE ST., APT. #GF11, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-11-05 | Address | 10 MONROE ST., APT. #GF11, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1988-10-26 | 1992-11-06 | Address | 10 MONROE ST., APT. GF11, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1988-10-26 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081010002419 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
010410002389 | 2001-04-10 | BIENNIAL STATEMENT | 2000-10-01 |
981013002343 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
931105003382 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
921106002096 | 1992-11-06 | BIENNIAL STATEMENT | 1992-10-01 |
B699737-4 | 1988-10-26 | CERTIFICATE OF INCORPORATION | 1988-10-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State