Search icon

JEE FOO REALTY CORP.

Company Details

Name: JEE FOO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1994 (31 years ago)
Entity Number: 1827203
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 125-127W 29TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 125-127 W 29TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEE FOO REALTY CORP. DOS Process Agent 125-127W 29TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS FOK Chief Executive Officer 125-127W 29TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-06-11 2018-06-04 Address 125-127 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-06-11 2018-06-04 Address 125-127W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-08 2018-06-04 Address 125-127W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-06-08 2014-06-11 Address 125-127 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-06-08 2014-06-11 Address 125-127W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-06-08 1998-06-08 Address 125 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604006870 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006455 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006572 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120712002693 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100615003066 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080619002380 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060605002436 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040715002286 2004-07-15 BIENNIAL STATEMENT 2004-06-01
000627002303 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980608002731 1998-06-08 BIENNIAL STATEMENT 1998-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State