HUNG KEI REALTY INC.

Name: | HUNG KEI REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1996 (29 years ago) |
Entity Number: | 2059963 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 53 ELIZABETH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUNG KEI REALTY INC. | DOS Process Agent | 53 ELIZABETH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HOM LIM LAU | Chief Executive Officer | 6431 CLOVERDALE BLVD, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-18 | 2023-02-18 | Address | 6431 CLOVERDALE BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2016-08-19 | 2023-02-18 | Address | 53 ELIZABETH STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-09-03 | 2023-02-18 | Address | 6431 CLOVERDALE BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2014-09-03 | 2016-08-19 | Address | 168 CANAL ST, #302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2014-09-03 | 2016-08-19 | Address | 168 CANAL ST, #302, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230218000427 | 2023-02-18 | BIENNIAL STATEMENT | 2022-08-01 |
210917002820 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
180801007837 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160819006202 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
140903007525 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State