Name: | CHING-TIEN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1973 (52 years ago) |
Entity Number: | 253331 |
ZIP code: | 11364 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 6741 CLOVERDALE LANE, OAKLAND GARDENS, NY, United States, 11364 |
Address: | P.O BOX 640336, OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHING-TIEN REALTY, INC. | DOS Process Agent | P.O BOX 640336, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
CHUEN PO KAO | Chief Executive Officer | 6741 CLOVERDALE LANE, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 154 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 6741 CLOVERDALE LANE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2025-02-07 | Address | PO BOX 24705, BROOKLYN, NY, 11202, 4705, USA (Type of address: Service of Process) |
1993-03-05 | 2025-02-07 | Address | 154 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2013-03-06 | Address | 154 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003524 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230201002709 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220727003288 | 2022-07-27 | BIENNIAL STATEMENT | 2021-02-01 |
130306002345 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110215002432 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State