Search icon

YANSHANG REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
SHUFUN YAN DOS Process Agent 1560 Ovington Ave, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHUFUN YAN Chief Executive Officer 1560 68TH STREET, BROOKLYN, NY, United States, 11219

History

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)

Filings

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