Name: | HING LEE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1975 (50 years ago) |
Entity Number: | 383888 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 15 MOTT STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 15 MOTT ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LEUNG | Chief Executive Officer | 17 MOTT STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MOTT STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 2001-12-05 | Address | 15 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1997-11-06 | Address | 15 MOTT ST, R 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1975-11-12 | 1993-11-30 | Address | 15 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219002006 | 2013-12-19 | BIENNIAL STATEMENT | 2013-11-01 |
120120002206 | 2012-01-20 | BIENNIAL STATEMENT | 2011-11-01 |
091110002551 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071120002328 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
20070302016 | 2007-03-02 | ASSUMED NAME LLC INITIAL FILING | 2007-03-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State