Name: | LC & LH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1997 (28 years ago) |
Entity Number: | 2113459 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 932 60TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHENG KIN CHAU | Chief Executive Officer | 932 60TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 932 60TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 932 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-07-30 | 2025-02-01 | Address | 932 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-07-30 | 2025-02-01 | Address | 932 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2003-02-14 | 2018-07-30 | Address | 73-03 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1999-04-19 | 2018-07-30 | Address | 211-215 N 8 ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040777 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201005784 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211116001345 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
180730002015 | 2018-07-30 | BIENNIAL STATEMENT | 2017-02-01 |
050303002679 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State