Search icon

FANG REALTY CORP.

Company Details

Name: FANG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1980 (44 years ago)
Entity Number: 627465
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 200 STERLING PLACE, #A, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINA FANG Chief Executive Officer 171 HOWARD AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
LEK LOONG FANG DOS Process Agent 200 STERLING PLACE, #A, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 171 HOWARD AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2015-01-05 2025-03-11 Address 171 HOWARD AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2011-07-28 2015-01-05 Address 200 STERLING PLACE, #A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2011-07-28 2025-03-11 Address 200 STERLING PLACE, #A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1994-01-18 2011-07-28 Address 200 STERLING PLACE, #C, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250311004673 2025-03-11 BIENNIAL STATEMENT 2025-03-11
221111001151 2022-11-11 BIENNIAL STATEMENT 2020-12-01
191209060667 2019-12-09 BIENNIAL STATEMENT 2018-12-01
150105008238 2015-01-05 BIENNIAL STATEMENT 2014-12-01
131104002113 2013-11-04 BIENNIAL STATEMENT 2012-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State