Name: | DAI FUNG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1981 (44 years ago) |
Entity Number: | 712701 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 15 PARK ROW, RM 432, NEW YORK, NY, United States, 10038 |
Principal Address: | 100 DIVISION STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SPAR | DOS Process Agent | 15 PARK ROW, RM 432, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CHIN LIN | Chief Executive Officer | 100 DIVISION STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-08 | 2022-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-08 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-07-23 | 2022-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-07-23 | 2025-03-05 | Address | 15 PARK ROW, RM 432, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001250 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
A783898-4 | 1981-07-23 | CERTIFICATE OF INCORPORATION | 1981-07-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State