Name: | GREAT WALL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1977 (48 years ago) |
Entity Number: | 433124 |
ZIP code: | 10002 |
County: | Queens |
Place of Formation: | New York |
Address: | 29-B LUDLOW STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT WALL REALTY CORP. | DOS Process Agent | 29-B LUDLOW STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
LUIS C WONG | Chief Executive Officer | 29-B LUDLOW STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-23 | 2018-05-16 | Address | 35-44 28TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2009-05-14 | 2018-05-16 | Address | 29 LUDLON STREET, 6TH FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2009-05-14 | 2011-05-23 | Address | 35-44 28TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2005-06-27 | 2018-05-16 | Address | 35-44 28TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2005-06-27 | Address | 35-44 28TH ST, #3C, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516006275 | 2018-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
130520002150 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110523002569 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
20100301014 | 2010-03-01 | ASSUMED NAME CORP INITIAL FILING | 2010-03-01 |
090514002606 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State