Name: | BAY SUN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1989 (36 years ago) |
Entity Number: | 1358664 |
ZIP code: | 11204 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 WEST 8TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAN SONG NG | Chief Executive Officer | 1407 WEST 8TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 WEST 8TH STREET, BROOKLYN, NY, United States, 11204 |
Number | Type | End date |
---|---|---|
10301203882 | ASSOCIATE BROKER | 2025-06-14 |
31NG1071000 | CORPORATE BROKER | 2025-05-26 |
10301200524 | ASSOCIATE BROKER | 2026-06-08 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2007-07-05 | Address | 1434 - WEST 8TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2007-07-05 | Address | 1407 - WEST 8TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2007-07-05 | Address | 1407 WEST 8TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1993-08-13 | 1999-09-20 | Address | 735 42 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1999-09-20 | Address | 476 54TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070705002060 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050609002863 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
030610002219 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010706002883 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990920002182 | 1999-09-20 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State