Search icon

KDY REALTY CORP.

Company Details

Name: KDY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2003 (22 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 2853347
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 9 MOTT ST, SUITE 202, NEW YORK, NY, United States, 10013
Principal Address: 5504 8th Ave, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWOK WAI CHAN Chief Executive Officer 5504 8TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
C/O TIEN WANG, CPA DOS Process Agent 9 MOTT ST, SUITE 202, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 4920 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 204 WAKEMAN PLACE, BROOKLYN, NY, 11220, 4832, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 5504 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-01-29 2025-01-09 Address 4920 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2003-01-07 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-07 2025-01-09 Address 22 CHATHAM SQUARE, 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002593 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
230104003910 2023-01-04 BIENNIAL STATEMENT 2023-01-01
211220001765 2021-12-20 BIENNIAL STATEMENT 2021-12-20
070129002961 2007-01-29 BIENNIAL STATEMENT 2007-01-01
030107000881 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State