Name: | THE FIRST JUNE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1992 (33 years ago) |
Entity Number: | 1648334 |
ZIP code: | 10304 |
County: | Queens |
Place of Formation: | New York |
Address: | 68 CIRCLE RD, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 136-91-89-87 37TH AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O 76 FIRST JUNE REALTY | DOS Process Agent | 68 CIRCLE RD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
CHUL-HI BANG | Chief Executive Officer | 68 CIRCLE RD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-21 | 2006-05-25 | Address | 15 BOGERT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2002-05-21 | 2006-05-25 | Address | 15 BOGERT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2002-05-21 | Address | 136- 91-89-87 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1998-05-29 | 2002-05-21 | Address | CHUL-HI BANG, 15 BOGERT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-09-15 | 2002-05-21 | Address | 15 BOGERT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1998-05-29 | Address | 15 BOGERT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-09-15 | 1998-05-29 | Address | 136-93 37TH AVENUE, QUEENS, NY, 11354, USA (Type of address: Service of Process) |
1992-06-30 | 1993-09-15 | Address | 15 BOGERT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080606002632 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060525003077 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040625002611 | 2004-06-25 | BIENNIAL STATEMENT | 2004-06-01 |
020521002997 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000601002014 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
980529002560 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
930915002507 | 1993-09-15 | BIENNIAL STATEMENT | 1993-06-01 |
920630000541 | 1992-06-30 | CERTIFICATE OF INCORPORATION | 1992-06-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State