Search icon

YANG BROTHERS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YANG BROTHERS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1981 (44 years ago)
Entity Number: 711021
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 21 DIVISION ST, NEW YORK, NY, United States, 10002
Principal Address: 20 CONFUCIUS PLAZA, 5E, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAK YANG HO Chief Executive Officer 1 CATHERINE ST, APT 8, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 DIVISION ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1999-07-23 2003-08-14 Address 1 CATHERINE STREET, #8, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1997-07-21 2003-08-14 Address 20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1997-07-21 2003-08-14 Address 21 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1997-07-21 1999-07-23 Address 30 MONTROSE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-06-04 1997-07-21 Address 20 CONFUSIN PLAZA, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130801002038 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110727002950 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090721002523 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070723002807 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050912002891 2005-09-12 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State