SOSAN REALTY CORP.

Name: | SOSAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1989 (36 years ago) |
Entity Number: | 1378954 |
ZIP code: | 11040 |
County: | Kings |
Place of Formation: | New York |
Address: | 76-08 265TH ST, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANG HUN YOO | Chief Executive Officer | 76-08 265TH ST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CHANG HUN YOO | DOS Process Agent | 76-08 265TH ST, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-08 | 2005-10-03 | Address | 83-50 248TH ST, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
2001-08-08 | 2005-10-03 | Address | 83-50 248TH ST, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2005-10-03 | Address | 83-50 248TH ST, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
1997-08-05 | 2001-08-08 | Address | 9002 AVE A, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1997-08-05 | 2001-08-08 | Address | 9002 AVE A, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160720006195 | 2016-07-20 | BIENNIAL STATEMENT | 2015-08-01 |
130814002205 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110812003046 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090804002118 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070813002915 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State