Search icon

MIDTOWN 28 REALTY INC.

Company Details

Name: MIDTOWN 28 REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (18 years ago)
Entity Number: 3425473
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 43 W 28TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUK PING AO DOUNG & PU WAN LAM DOS Process Agent 43 W 28TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KUK PING BAO DOUNG Chief Executive Officer 43 W 28TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-10-31 2016-10-27 Address 4152 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2012-10-31 2016-10-27 Address 43 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-10-31 2016-10-27 Address 4152 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-10-24 2012-10-31 Address 43 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-10-24 2012-10-31 Address PUI WAN LAM, 4152 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-10-24 2012-10-31 Address 4152 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-10-17 2008-10-24 Address 4152 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181031006346 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161027006199 2016-10-27 BIENNIAL STATEMENT 2016-10-01
121031002051 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101112002302 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081024002197 2008-10-24 BIENNIAL STATEMENT 2008-10-01
061017000697 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State