Name: | LUM AND HONG REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1971 (54 years ago) |
Entity Number: | 315279 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 100 W BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Address: | 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S.D. LUM | Chief Executive Officer | 100 W BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
RICHARD E. LANZA | Agent | 229 HARRISON AVE., HARRISON, NY |
Name | Role | Address |
---|---|---|
COLUCCI ASSOCIATES | DOS Process Agent | 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 39 ELLSWORTH AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2000-08-28 | 2025-05-19 | Address | 100 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2000-08-28 | 2025-05-19 | Address | 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1971-09-29 | 2000-08-28 | Address | 229 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1971-09-29 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519004250 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
180426002004 | 2018-04-26 | BIENNIAL STATEMENT | 2017-09-01 |
090827002506 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
051215002516 | 2005-12-15 | BIENNIAL STATEMENT | 2005-09-01 |
C337744-2 | 2003-10-09 | ASSUMED NAME CORP INITIAL FILING | 2003-10-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State