Name: | DOUBLE "5" REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1998 (26 years ago) |
Entity Number: | 2328590 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1721 W 4TH ST, BROOKLYN, NY, United States, 11223 |
Principal Address: | 1505 AVENUE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAO YUN LIN | Chief Executive Officer | 1505 AVENUE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1721 W 4TH ST, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-07 | 2019-10-28 | Address | 1414 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2006-12-08 | 2009-01-07 | Address | 1505 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2005-02-28 | 2006-12-08 | Address | 132-59 41ST RD, APT 3B, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2005-02-28 | 2006-12-08 | Address | 132-59 41ST RD, APT 3B, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2005-02-28 | 2006-12-08 | Address | 132-59 41ST RD, APT 3B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028000026 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
130102002021 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
101223002577 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
090107002776 | 2009-01-07 | BIENNIAL STATEMENT | 2008-12-01 |
061208002011 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State