Name: | FENG YING REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1995 (30 years ago) |
Entity Number: | 1969676 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-12 VERNON BLVD, #6, Long Island City, NY, United States, 11101 |
Principal Address: | 47-12 VERNON BLVD, #6, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HO | Chief Executive Officer | 47-12 VERNON BLVD, #6, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL HO | DOS Process Agent | 47-12 VERNON BLVD, #6, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-19 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-10 | 2019-11-01 | Address | 86-04 104 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2019-11-01 | Address | 86-04 104 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
1997-11-10 | 2019-11-01 | Address | 86-04 104 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1995-11-01 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117002586 | 2023-01-17 | BIENNIAL STATEMENT | 2021-11-01 |
191101060319 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171110006278 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
140113002544 | 2014-01-13 | BIENNIAL STATEMENT | 2013-11-01 |
111122002691 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State