Name: | SZE KONG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1976 (49 years ago) |
Entity Number: | 397718 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 31 DIVISION STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 DIVISION STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MAU LAM HO | Chief Executive Officer | 31 DIVISION STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-20 | 2015-04-29 | Address | 31 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2015-04-29 | Address | 31 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2005-04-20 | 2015-04-29 | Address | 31 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1996-07-02 | 2005-04-20 | Address | 31 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1996-07-02 | 2005-04-20 | Address | 31 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150429002009 | 2015-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
20090417052 | 2009-04-17 | ASSUMED NAME LLC INITIAL FILING | 2009-04-17 |
050420002511 | 2005-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
960702002325 | 1996-07-02 | BIENNIAL STATEMENT | 1996-04-01 |
930622002462 | 1993-06-22 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State