Search icon

3L REALTY CORPORATION

Company Details

Name: 3L REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1990 (35 years ago)
Entity Number: 1455622
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5402 5TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 5402-5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MON PING LIEU Chief Executive Officer 5402-5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5402 5TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 5402-5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-08-03 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2025-02-19 Address 5402 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-05-26 2019-09-18 Address 36-23 165TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2006-05-26 2025-02-19 Address 5402-5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1996-07-30 2006-05-26 Address 5402 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1996-07-30 2006-05-26 Address 5402 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1990-06-13 2006-05-26 Address 36-23 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1990-06-13 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219002830 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230113000287 2023-01-13 BIENNIAL STATEMENT 2022-06-01
190918002067 2019-09-18 BIENNIAL STATEMENT 2018-06-01
100706002690 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080916002839 2008-09-16 BIENNIAL STATEMENT 2008-06-01
060526002558 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040909002212 2004-09-09 BIENNIAL STATEMENT 2004-06-01
020603002355 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000620002265 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980611002433 1998-06-11 BIENNIAL STATEMENT 1998-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State