Search icon

KWONG MING REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL DEA DOS Process Agent 5 Windsor Gate Drive, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
MICHAEL DEA Chief Executive Officer 5 WINDSOR GATE DRIVE, NEW HYDE PARK, NY, United States, 11040

History

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)

Filings

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