Name: | WAH KOK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1979 (46 years ago) |
Entity Number: | 533314 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 2 FENIMORE RD., 5D, SCARSDALE, NY, United States, 10583 |
Principal Address: | 199 LAFAYETTE ST, 5D, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMOND LI | Chief Executive Officer | 199 LAFAYETTE ST, 5D, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O VERACITY REAL ESTATE MANAGEMENT | DOS Process Agent | 2 FENIMORE RD., 5D, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-30 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-21 | 2017-11-17 | Address | 199 LAFAYETTE ST, BASEMENT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2011-06-21 | 2017-11-17 | Address | 199 LAFAYETTE ST, BASEMENT, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2008-11-26 | 2017-11-17 | Address | 199 LAFAYETTE STREET, BASEMENT, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114061706 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
180308000345 | 2018-03-08 | CERTIFICATE OF AMENDMENT | 2018-03-08 |
171117006125 | 2017-11-17 | BIENNIAL STATEMENT | 2017-01-01 |
20170515070 | 2017-05-15 | ASSUMED NAME LLC INITIAL FILING | 2017-05-15 |
130111006243 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State