Search icon

MING'S COURT CONDOMINIUM INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MING'S COURT CONDOMINIUM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908628
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1144 66TH STREET, APT 106, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZHONG KAI LIN Agent 1144 66TH STREET APT 109, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1144 66TH STREET, APT 106, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ZHONG KAI LIN Chief Executive Officer 1144 66TH STREET, APT 106, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 1144 66TH STREET, APT 106, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 1144 66TH STREET, APT 106, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-18 Address 1144 66TH STREET, APT 106, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-18 Address 1144 66TH STREET APT 109, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240418004615 2024-04-18 BIENNIAL STATEMENT 2024-04-18
231019004107 2023-10-19 BIENNIAL STATEMENT 2022-02-01
201023000043 2020-10-23 CERTIFICATE OF CHANGE 2020-10-23
200324060044 2020-03-24 BIENNIAL STATEMENT 2020-02-01
180501002022 2018-05-01 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State