Name: | K & L CHAN REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2000 (25 years ago) |
Entity Number: | 2568425 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 175 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Address: | 175 Canal Street, 2nd Fl, ROOM 24F, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH CHAN | Chief Executive Officer | 376 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
K & L CHAN REALTY INC. | DOS Process Agent | 175 Canal Street, 2nd Fl, ROOM 24F, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 376 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-10-18 | Address | 376 BROADWAY, ROOM 24F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-11-08 | 2015-04-30 | Address | 175 CANAL ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-11-08 | 2024-10-18 | Address | 376 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-10-30 | 2020-10-07 | Address | 376 BROADWAY, ROOM 24F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002945 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
221021002592 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201007060563 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181023006215 | 2018-10-23 | BIENNIAL STATEMENT | 2018-10-01 |
161025006158 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State