C.S. WOOK REALTY HOLDINGS INC.

Name: | C.S. WOOK REALTY HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2006 (19 years ago) |
Entity Number: | 3424075 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 52 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE YU | Chief Executive Officer | PO BOX 81, ALPINE, NJ, United States, 07620 |
Name | Role | Address |
---|---|---|
C.S. WOOK REALTY HOLDINGS INC. | DOS Process Agent | 52 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | PO BOX 81, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-06-26 | Address | 52 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2008-09-26 | 2024-06-26 | Address | PO BOX 81, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2020-10-02 | Address | 52 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2006-10-13 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626004106 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
201002060241 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002007323 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006046 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141007006104 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State