Name: | MING'S REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1991 (34 years ago) |
Entity Number: | 1583509 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUI CHING LUI | DOS Process Agent | 26 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
PUI CHING LUI | Chief Executive Officer | 26 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 26 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-24 | Address | 26 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2024-01-24 | Address | 26 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2019-10-03 | 2024-01-22 | Address | 26 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124002283 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
240122002704 | 2024-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-22 |
191003060620 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
080707002894 | 2008-07-07 | BIENNIAL STATEMENT | 2007-10-01 |
930105002146 | 1993-01-05 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State