Name: | LCCW REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1994 (31 years ago) |
Entity Number: | 1834293 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5602 8TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5602 8TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
HON LEUNG | Chief Executive Officer | 5602 8TH AVE, BROOKLYN, NY, United States, 11220 |
Number | Type | End date |
---|---|---|
10301202863 | ASSOCIATE BROKER | 2026-09-22 |
10301212946 | ASSOCIATE BROKER | 2026-03-20 |
31LE0813032 | CORPORATE BROKER | 2024-09-27 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 5602 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2017-01-13 | 2024-09-24 | Address | 5602 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2017-01-13 | 2024-09-24 | Address | 5602 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2017-01-13 | Address | 5602-8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1996-08-15 | 2017-01-13 | Address | 5602-8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924004643 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220729002419 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
210201061572 | 2021-02-01 | BIENNIAL STATEMENT | 2020-07-01 |
180806006623 | 2018-08-06 | BIENNIAL STATEMENT | 2018-07-01 |
170113002013 | 2017-01-13 | BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2640602 | OL VIO | CREDITED | 2017-07-12 | 250 | OL - Other Violation |
1594843 | OL VIO | INVOICED | 2014-02-19 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-14 | Pleaded | BUSINESS FAILS TO POST THE NOTICE ABOUT TENANT SCREENING REPORTS IN THE PROPER HEIGHT | 1 | 1 | No data | No data |
2014-01-14 | Settlement (Pre-Hearing) | BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State