Name: | CHEUNG REALTY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650275 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 211 41 STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEUNG REALTY COMPANY INC. | DOS Process Agent | 211 41 STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
WILLIAM CHEUNG | Chief Executive Officer | 211 41ST STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 211 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-07-01 | Address | 211 41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2023-03-23 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 211 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-07-01 | Address | 211 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2023-03-23 | Address | 211 41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2016-07-01 | 2020-07-01 | Address | 211 41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2016-07-01 | 2023-03-23 | Address | 211 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2008-07-23 | 2016-07-01 | Address | 211-239 41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2006-07-25 | 2008-07-23 | Address | 211-239 41 STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035107 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230323001069 | 2023-03-23 | BIENNIAL STATEMENT | 2022-07-01 |
200701060038 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006837 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006592 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006123 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120705006208 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100805002260 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080723003102 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060725002516 | 2006-07-25 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State