FOOK LUK REALTY, INC.

Name: | FOOK LUK REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1989 (36 years ago) |
Entity Number: | 1379284 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 32 Mulberry Street, Apt. #1, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAI QUN FERNANDEZ | Chief Executive Officer | 32 MULBERRY STREET, APT. #1, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 Mulberry Street, Apt. #1, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 180 SOUTH STREET #2I, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 32 MULBERRY STREET, APT. #1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-13 | Address | 32 mulberry strreet, apt. #1, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2024-05-06 | 2024-05-13 | Address | 180 SOUTH STREET #2I, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000055 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
240506002194 | 2024-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-17 |
130815002116 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110829002104 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090817003221 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State