JUN PO REALTY CORP.

Name: | JUN PO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1973 (52 years ago) |
Date of dissolution: | 09 Oct 2018 |
Entity Number: | 238922 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 55 CHERRYWOOD DRIVE, MANHASSET HILLS, NY, United States, 11040 |
Principal Address: | 4140 40 STREET, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE CHIN | DOS Process Agent | 55 CHERRYWOOD DRIVE, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THEODORE CHIN | Chief Executive Officer | PO BOX 4263, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2016-12-22 | Address | 108 DOVER RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1994-03-15 | 2016-12-22 | Address | PO BOX 4263, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 2016-12-22 | Address | 45-24 43RD STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
1973-11-20 | 2006-01-04 | Address | 45-29 47TH. ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009000560 | 2018-10-09 | CERTIFICATE OF DISSOLUTION | 2018-10-09 |
161222002021 | 2016-12-22 | BIENNIAL STATEMENT | 2015-11-01 |
060104002086 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031113002674 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011113002305 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State