Name: | 4802 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2003 (22 years ago) |
Entity Number: | 2890112 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4802 7TH AVE, BROOKLYN, NY, United States, 11220 |
Address: | 71 MEDWAY AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XING HUI WANG | Chief Executive Officer | 4802 7TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 MEDWAY AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 71 MEDWAY AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 4802 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-06 | 2025-03-03 | Address | 71 MEDWAY AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2015-02-06 | 2025-03-03 | Address | 71 MEDWAY AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2003-04-02 | 2015-02-06 | Address | P.O. BOX 130384, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-04-02 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006345 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
150206002006 | 2015-02-06 | BIENNIAL STATEMENT | 2013-04-01 |
030402000913 | 2003-04-02 | CERTIFICATE OF INCORPORATION | 2003-04-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State