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
Name | Role | Address |
---|---|---|
19 ALLEN STREET REALTY CORP. | DOS Process Agent | 19 Kensington Circle, 128 E. BROADWAY, Manhasset, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
CHIU WA TSANG | Chief Executive Officer | 19 KENSINGTON CIR, MANHASSET, NY, United States, 11030 |
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) |
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