Name: | NEW HOUSE REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 04 Sep 2024 |
Entity Number: | 1740529 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | ROYAL KINGDOM REAL ESTATE, 46-13 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J KIM | Chief Executive Officer | 46-13 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROYAL KINGDOM REAL ESTATE, 46-13 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-20 | 2024-09-16 | Address | 46-13 HOLLIS COURT BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2005-09-20 | 2024-09-16 | Address | ROYAL KINGDOM REAL ESTATE, 46-13 HOLLIS COURT BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2001-08-09 | 2005-09-20 | Address | 171-73 46TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2001-08-09 | 2005-09-20 | Address | 171-73 46TH AVE., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2005-09-20 | Address | 171-73 46TH AVE., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001392 | 2024-09-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-04 |
130809002022 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
111212002065 | 2011-12-12 | BIENNIAL STATEMENT | 2011-07-01 |
100330003259 | 2010-03-30 | BIENNIAL STATEMENT | 2009-07-01 |
071127002345 | 2007-11-27 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State