Name: | HSIUNG YE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1988 (37 years ago) |
Entity Number: | 1302827 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 38 WADSWORTH AVENUE, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 38 WADSWORTH AVE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIAO HSIUNG CHEN | DOS Process Agent | 38 WADSWORTH AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
PIAO HSIUNG CHEN | Chief Executive Officer | 38 WADSWORTH AVE, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-03-26 | Address | 38 WADSWORTH AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-24 | 2024-03-26 | Address | 38 WADSWORTH AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2002-09-24 | Address | 531 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326004031 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
181003007965 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
170802007449 | 2017-08-02 | BIENNIAL STATEMENT | 2016-10-01 |
141017006061 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121019002175 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State