Name: | SHK REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1992 (33 years ago) |
Entity Number: | 1674012 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 94-01 63RD DRIVE, REGO PARK, NY, United States, 11374 |
Address: | 1824 CHURCH AVE., BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNG DUK KANG | Chief Executive Officer | 94-01 63RD DRIVE, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1824 CHURCH AVE., BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2012-10-19 | Address | 94-01 63RD DRIVE, REGO PARK, NY, 11374, 2027, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2012-10-19 | Address | 94-01 63RD DRIVE, REGO PARK, NY, 11374, 2027, USA (Type of address: Principal Executive Office) |
1998-10-16 | 2008-10-07 | Address | 94-01 63RD DRIVE, REGO PARK, NY, 11374, 2027, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2008-10-07 | Address | 94-01 63RD DRIVE, REGO PARK, NY, 11374, 2027, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1998-10-16 | Address | 1220 BROADWAY / SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211221002489 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
121019002123 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101019002200 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081007002236 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061018002053 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State