Search icon

19 ALLEN STREET REALTY CORP.

Company Details

Name: 19 ALLEN STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928207
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 19 Kensington Circle, 128 E. BROADWAY, Manhasset, NY, United States, 11030
Principal Address: 19 KENSINGTON CIR, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
19 ALLEN STREET REALTY CORP. DOS Process Agent 19 Kensington Circle, 128 E. BROADWAY, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
CHIU WA TSANG Chief Executive Officer 19 KENSINGTON CIR, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 19 KENSINGTON CIR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2017-06-07 2023-08-28 Address 19 KENSINGTON CIRCLE, 128 E. BROADWAY, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2013-06-06 2023-08-28 Address 19 KENSINGTON CIR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2011-07-01 2013-06-06 Address 19 KENSINGTON CIR, MANHASSET, NY, 11373, USA (Type of address: Principal Executive Office)
2011-07-01 2013-06-06 Address 19 KENSINGTON CIR, MANHASSET, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230828003872 2023-08-28 BIENNIAL STATEMENT 2023-06-01
210610060219 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190610060398 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170607006321 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150610006305 2015-06-10 BIENNIAL STATEMENT 2015-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State