Name: | JUNE & YOUN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2004 (21 years ago) |
Entity Number: | 3102608 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Address: | 65 HYCKMAN ST, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNE & YOUN REALTY CORP. | DOS Process Agent | 65 HYCKMAN ST, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JUNE KIM | Chief Executive Officer | 203-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-19 | 2020-09-01 | Address | 51-02 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2006-09-14 | 2014-09-19 | Address | 51-02 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2004-09-15 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-15 | 2020-09-01 | Address | 51-02 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061912 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160914006007 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140919006102 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
120920002103 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100913002618 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State