Name: | UNION & COURT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1997 (28 years ago) |
Entity Number: | 2179571 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 486 HENRY ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 4200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KI HYO PARK | Chief Executive Officer | 486 HENRY ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
KI HYO PARK | DOS Process Agent | 486 HENRY ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
2023-02-02 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
2022-07-18 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
2021-12-17 | 2022-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
2021-07-03 | 2021-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912060333 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
181101007901 | 2018-11-01 | BIENNIAL STATEMENT | 2017-09-01 |
131106002277 | 2013-11-06 | BIENNIAL STATEMENT | 2013-09-01 |
120615000016 | 2012-06-15 | CERTIFICATE OF AMENDMENT | 2012-06-15 |
110919002819 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State