Name: | CHINATOWN REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1996 (29 years ago) |
Date of dissolution: | 21 Feb 2013 |
Entity Number: | 2071147 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 186 BOWERY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEWG KWOK MOK | Chief Executive Officer | 186 BOWERY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 BOWERY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-19 | 2000-11-06 | Address | 186 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2000-11-06 | Address | TAM, TAK WING, 186 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2000-11-06 | Address | TAM, TAK WING, 186 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1996-10-02 | 1998-10-19 | Address | 186 BOWERY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221000089 | 2013-02-21 | CERTIFICATE OF DISSOLUTION | 2013-02-21 |
101130002263 | 2010-11-30 | BIENNIAL STATEMENT | 2010-10-01 |
080924002350 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060929002011 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041108002732 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State