MING YANG REALTY, INC.

Name: | MING YANG REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1998 (27 years ago) |
Entity Number: | 2238636 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 157-05 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157-05 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
CAI YUE HU | Chief Executive Officer | 15705 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 15705 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2020-03-25 | 2025-06-09 | Address | 15705 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2017-09-18 | 2020-03-25 | Address | 48-14 33RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2017-09-18 | 2025-06-09 | Address | 157-05 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2016-08-25 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003032 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
220703000491 | 2022-07-03 | BIENNIAL STATEMENT | 2022-03-01 |
200325060137 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
180702008262 | 2018-07-02 | BIENNIAL STATEMENT | 2018-03-01 |
170918002025 | 2017-09-18 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State