Search icon

LCCW REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5602 8TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HON LEUNG Chief Executive Officer 5602 8TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Type End date
10301202863 ASSOCIATE BROKER 2026-09-22
10301212946 ASSOCIATE BROKER 2026-03-20
31LE0813032 CORPORATE BROKER 2024-09-27

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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