Name: | NEW ONE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1997 (27 years ago) |
Entity Number: | 2213024 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-12 UNION ST, #2I, FLUSHING, NY, United States, 11354 |
Principal Address: | 36-28 UNION STREET, 3F, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-12 UNION ST, #2I, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
CHANG L YOON | Chief Executive Officer | 36-28 UNION STREET, 3F, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2010-06-09 | Address | 36-12 UNION ST, #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2008-01-02 | Address | 36-11 BOWNE ST, #2I, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2010-06-09 | Address | 36-12 UNION ST, #2, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2006-01-17 | Address | 36-12 UNION ST, #2 FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2006-01-17 | Address | 27-37 170TH ST., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002218 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111220003180 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
100609002887 | 2010-06-09 | BIENNIAL STATEMENT | 2009-12-01 |
080102002548 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060117002939 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State