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
Name | Role | Address |
---|---|---|
KUK PING AO DOUNG & PU WAN LAM | DOS Process Agent | 43 W 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KUK PING BAO DOUNG | Chief Executive Officer | 43 W 28TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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