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
Name | Role | Address |
---|---|---|
JEE FOO REALTY CORP. | DOS Process Agent | 125-127W 29TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS FOK | Chief Executive Officer | 125-127W 29TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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