Name: | 538 JIANG REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2015 (10 years ago) |
Entity Number: | 4811233 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 538 58TH STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
538 JIANG REALTY INC | DOS Process Agent | 538 58TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
QIU JIANG | Chief Executive Officer | 538 58TH STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 538 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-23 | 2025-01-21 | Address | 538 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2015-08-26 | 2022-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-26 | 2025-01-21 | Address | 424 COMMERCE STREET SUITE 3F, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003021 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
190923060068 | 2019-09-23 | BIENNIAL STATEMENT | 2019-08-01 |
150826010465 | 2015-08-26 | CERTIFICATE OF INCORPORATION | 2015-08-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State