Search icon

Y.J. LEE REALTY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Y.J. LEE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231457
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 476 BROADWAY, APT 6F, NEW YORK, NY, United States, 10013
Address: 476 Broadway, APT 6F, APT 6F, New York City, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUKWON LEE DOS Process Agent 476 Broadway, APT 6F, APT 6F, New York City, NY, United States, 10013

Chief Executive Officer

Name Role Address
SUKWON LEE Chief Executive Officer 476 BROADWAY, APT 6F, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
CORP_68102294
State:
ILLINOIS
ILLINOIS profile:

Legal Entity Identifier

LEI Number:
549300XS4KSQZSOWP538

Registration Details:

Initial Registration Date:
2020-07-07
Next Renewal Date:
2021-07-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 476 BROADWAY, APT 6F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-10-31 Address 476 BROADWAY, APT 6F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-02-01 2024-10-31 Address 476 BROADWAY, APT 6F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-11-09 2018-02-01 Address 18543 YORBA LINDA BLVD #114, YORBA LINDA, CA, 92886, USA (Type of address: Chief Executive Officer)
2016-11-09 2018-02-01 Address 20071 UMBRIA WAY, YORBA LINDA, CA, 92886, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241031001039 2024-10-31 BIENNIAL STATEMENT 2024-10-31
200203060087 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006082 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161109006432 2016-11-09 BIENNIAL STATEMENT 2016-02-01
140407002215 2014-04-07 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State