Name: | LIVING QUEST REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2002 (23 years ago) |
Entity Number: | 2731078 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 315 FIFTH AVENUE, STE 800, NEW YORK, NY, United States, 10016 |
Principal Address: | 160 WEST 66TH ST APT 28H, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 FIFTH AVENUE, STE 800, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RYU TSUNEIZUMI | Chief Executive Officer | 315 FIFTH AVENUE, STE 800, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
31TS0946247 | CORPORATE BROKER | 2026-03-05 |
109936046 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401378035 | REAL ESTATE SALESPERSON | 2025-07-07 |
10401207070 | REAL ESTATE SALESPERSON | 2026-06-29 |
10401308256 | REAL ESTATE SALESPERSON | 2025-11-19 |
10401255906 | REAL ESTATE SALESPERSON | 2024-10-26 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2010-03-04 | Address | 350 FIFTH AVENUE, STE 2717, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2008-03-21 | 2010-03-04 | Address | 350 FIFTH AVENUE, STE 2717, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2006-03-17 | 2008-03-21 | Address | 350 FIFTH AVENUE STE 28H, STE 2717, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2006-03-17 | 2008-03-21 | Address | 350 FIFTH AVE ST APT 28H, STE 2717, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2004-01-29 | 2010-03-04 | Address | 160 WEST 66TH ST APT 28H, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2004-01-29 | 2006-03-17 | Address | 160 WEST 66TH ST APT 28H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2006-03-17 | Address | 160 WEST 66TH ST STE 28H, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002054 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120404002347 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100304002905 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080321002464 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060317002681 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040129002566 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020213000498 | 2002-02-13 | CERTIFICATE OF INCORPORATION | 2002-02-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State