HSU PING & WANG'S REALTY CORP.

Name: | HSU PING & WANG'S REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1989 (36 years ago) |
Entity Number: | 1404787 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 165-02 35TH AVE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CHUNG HSIUNG HSU | Chief Executive Officer | 165-02 35TH AVE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
JAMES CHUNG HSIUNG HSU | DOS Process Agent | 165-02 35TH AVE, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-17 | 2013-12-26 | Address | 165-02 35TH AVE, FLUSHING, NY, 11358, 1717, USA (Type of address: Principal Executive Office) |
2001-12-17 | 2013-12-26 | Address | 165-02 35TH AVE, FLUSHING, NY, 11358, 1717, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2013-12-26 | Address | 165-02 35TH AVE, FLUSHING, NY, 11358, 1717, USA (Type of address: Service of Process) |
1993-03-03 | 2001-12-17 | Address | 140-01 QUINCE AVENUE 1F, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2001-12-17 | Address | 140-01 QUINCE AVENUE 1F, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226002185 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120104002233 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091221002386 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080102002609 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060112002441 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State