Search icon

4802 REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
XING HUI WANG Chief Executive Officer 4802 7TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 MEDWAY AVE, BROOKLYN, NY, United States, 11220

History

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

Filings

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