Name: | VANGUARD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (27 years ago) |
Entity Number: | 2219947 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 13310 39TH AVE # FL1, FLUSHING, NY, United States, 11354 |
Principal Address: | 79-37 COOPER AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUI LING G SHYU | Chief Executive Officer | 79-37 COOPER AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13310 39TH AVE # FL1, FLUSHING, NY, United States, 11354 |
Number | Type | End date |
---|---|---|
10491200683 | LIMITED LIABILITY BROKER | 2025-03-26 |
10991202775 | REAL ESTATE PRINCIPAL OFFICE | No data |
40DI1035217 | REAL ESTATE SALESPERSON | 2025-09-23 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 79-37 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 79-37 COOPER AVE, GLENDALE, NY, 11385, 7529, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2024-06-28 | Address | 79-37 COOPER AVE, GLENDALE, NY, 11385, 7529, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2024-06-28 | Address | 79-37 COOPER AVE, GLENDALE, NY, 11385, 7529, USA (Type of address: Service of Process) |
2000-03-14 | 2008-03-03 | Address | 79-37 COOPER AVE, GLENDALE, NY, 11385, 7529, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002453 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
140214002184 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120131002960 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100126002312 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080303002767 | 2008-03-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State