Name: | NEW YORK MON SUN REALTY DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (27 years ago) |
Entity Number: | 2294662 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 207 BOWERY, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 BOWERY, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PETER SHU XIN LIANG | Chief Executive Officer | 207 BOWERY, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 207 BOWERY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2022-01-11 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-01 | 2025-05-19 | Address | 207 BOWERY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2020-09-01 | Address | 207 BOWERY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2025-05-19 | Address | 207 BOWERY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002209 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
200901060514 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200420060066 | 2020-04-20 | BIENNIAL STATEMENT | 2018-09-01 |
161222006120 | 2016-12-22 | BIENNIAL STATEMENT | 2016-09-01 |
120914006385 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State