Search icon

NORFOLK APARTMENTS DEVELOPMENT CORPORATION

Company Details

Name: NORFOLK APARTMENTS DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1997 (28 years ago)
Entity Number: 2147231
ZIP code: 10002
County: New York
Place of Formation: New York
Address: ASIAN AMERICANS FOR EQUALITY, 108 NORFOLK STREET / GROUND FL, NEW YORK, NY, United States, 10002
Principal Address: 108 NORFOLK STREET / GROUND FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ASIAN AMERICANS FOR EQUALITY, 108 NORFOLK STREET / GROUND FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CHRISTOPHER KUI Chief Executive Officer 108 NORFOLK STREET / GROUND FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2003-05-29 2007-06-12 Address 129 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-05-15 2003-05-29 Address 108 NORFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-05-15 2007-06-12 Address 108 NORFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2001-05-15 2007-06-12 Address C/O ASIAN AMERICANS FOR, EQUALITY / 108 NORFOLK ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1997-05-27 2001-05-15 Address 111 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526003511 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090512002324 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070612002760 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050712002373 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030529002927 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010515002012 2001-05-15 BIENNIAL STATEMENT 2001-05-01
970527000823 1997-05-27 CERTIFICATE OF INCORPORATION 1997-05-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State