Search icon

CHANG'S FAMILY REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHANG'S FAMILY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2523786
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 301 CATHEDRAL PARKWAY, APT 9G, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 CATHEDRAL PARKWAY, APT 9G, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
LEESA CHANG YEN Chief Executive Officer 301 CATHEDRAL PARKWAY, APT 9G, NEW YORK, NY, United States, 10026

Links between entities

Type:
Headquarter of
Company Number:
0959337
State:
CONNECTICUT

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 301 CATHEDRAL PARKWAY, APT 9G, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2009-01-02 2025-07-07 Address 301 CATHEDRAL PARKWAY, APT 9G, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2009-01-02 2025-07-07 Address 301 CATHEDRAL PARKWAY, APT 9G, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2000-06-22 2009-01-02 Address 493 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-06-22 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250707003747 2025-07-07 BIENNIAL STATEMENT 2025-07-07
210318060447 2021-03-18 BIENNIAL STATEMENT 2020-06-01
180605006975 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160617006225 2016-06-17 BIENNIAL STATEMENT 2016-06-01
120619006065 2012-06-19 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State