Name: | WASANG REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1923 (102 years ago) |
Entity Number: | 18373 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 61 MOTT STREET / APT 1A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
TISHA LEUNG | DOS Process Agent | 61 MOTT STREET / APT 1A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TODTMAN, NACHAMIE, SPIZZ & JOHNS, P.C. | Agent | 425 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TISHA LEUNG | Chief Executive Officer | 61 MOTT STREET / APT 1A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-29 | 2020-09-29 | Address | 61 MOTT STREET / APT 8, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-04-29 | 2020-09-29 | Address | 61 MOTT STREET / APT 8, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-05-24 | 2011-04-29 | Address | 61 MOTT ST, APT 8, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-05-24 | 2011-04-29 | Address | 61 MOTT ST, APT 8, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-05-24 | 2011-04-29 | Address | 61 MOTT ST, APT 8, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200929060169 | 2020-09-29 | BIENNIAL STATEMENT | 2019-04-01 |
130405006882 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110429002750 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090331002614 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070524002477 | 2007-05-24 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State