3L REALTY CORPORATION

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
Name | Role | Address |
---|---|---|
MON PING LIEU | Chief Executive Officer | 5402-5TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5402 5TH AVE, BROOKLYN, NY, United States, 11220 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State