Name: | N Y CHEN REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2004 (21 years ago) |
Entity Number: | 3005380 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 7316 5TH AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N Y CHEN REALTY CORPORATION | DOS Process Agent | 7316 5TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ZHEN QUAN CHEN | Chief Executive Officer | 7316 5TH AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 7316 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-01-19 | Address | 7316 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-01-19 | Address | 7316 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2012-02-15 | 2021-06-07 | Address | 2315 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2012-02-15 | 2021-06-07 | Address | 2315 86TH ST, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119003750 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220118002134 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
210607060324 | 2021-06-07 | BIENNIAL STATEMENT | 2020-01-01 |
140204002449 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120215002060 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State