Name: | KWONG MING REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1976 (49 years ago) |
Entity Number: | 400608 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 Windsor Gate Drive, New Hyde Park, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DEA | DOS Process Agent | 5 Windsor Gate Drive, New Hyde Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MICHAEL DEA | Chief Executive Officer | 5 WINDSOR GATE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 18 OLD COLONY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 5 WINDSOR GATE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-02 | 2024-05-06 | Address | 18 OLD COLONY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-05-06 | Address | 18 OLD COLONY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2014-05-06 | 2018-05-01 | Address | 215 PARK ROW APT 13A, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2012-07-02 | 2014-05-06 | Address | 215 PARK ROW APT 13, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2009-03-13 | 2020-06-02 | Address | 18 OLD COLONY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2009-03-13 | 2012-07-02 | Address | 215 PARK ROW APT 13, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2009-03-13 | 2020-06-02 | Address | 18 OLD COLONY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506004554 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220728003131 | 2022-07-28 | BIENNIAL STATEMENT | 2022-05-01 |
200602060557 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
180501007474 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140506007160 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120702002412 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
20101220082 | 2010-12-20 | ASSUMED NAME CORP INITIAL FILING | 2010-12-20 |
100519002722 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
090313002575 | 2009-03-13 | BIENNIAL STATEMENT | 2008-05-01 |
090311000135 | 2009-03-11 | CERTIFICATE OF CHANGE | 2009-03-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State