Name: | YANSHANG REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2005 (20 years ago) |
Entity Number: | 3225906 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1560 Ovington Ave, Brooklyn, NY, United States, 11219 |
Principal Address: | 1560 68TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUFUN YAN | DOS Process Agent | 1560 Ovington Ave, Brooklyn, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SHUFUN YAN | Chief Executive Officer | 1560 68TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 1560 68TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-26 | 2024-12-30 | Address | 1560 68TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2007-07-30 | 2024-12-30 | Address | 1560 68TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2005-07-01 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-01 | 2011-07-26 | Address | PO BOX 40094, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230020002 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
220423000007 | 2022-04-23 | BIENNIAL STATEMENT | 2021-07-01 |
150710006277 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130710006421 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110726002097 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090703002986 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070730002138 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050701000141 | 2005-07-01 | CERTIFICATE OF INCORPORATION | 2005-07-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State