Name: | 8729 14TH AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2007 (18 years ago) |
Entity Number: | 3470302 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 8729 14TH AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
8729 14TH AVENUE REALTY CORP | DOS Process Agent | 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
CHAT MUI CHAN | Chief Executive Officer | 8729 14TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 8729 14TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2017-01-10 | 2023-08-04 | Address | 8729 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-01-13 | 2023-08-04 | Address | 8729 14TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2015-01-13 | Address | 8729 14TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2015-01-13 | Address | 8729 14TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2009-05-05 | 2011-01-26 | Address | 8729 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2009-05-05 | 2011-01-26 | Address | 8729 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2017-01-10 | Address | 7204 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2007-01-31 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804002308 | 2023-08-04 | BIENNIAL STATEMENT | 2023-01-01 |
170110007130 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150113007403 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130306002408 | 2013-03-06 | BIENNIAL STATEMENT | 2013-01-01 |
110126002632 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090505002986 | 2009-05-05 | BIENNIAL STATEMENT | 2009-01-01 |
070131000560 | 2007-01-31 | CERTIFICATE OF INCORPORATION | 2007-01-31 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State