Search icon

LUEN NAM REALTY CORP.

Company Details

Name: LUEN NAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1981 (44 years ago)
Entity Number: 717087
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 46 CHERRYWOOD DRIVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 46 CHERRYWOOD DR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. ALLAN CHIN Chief Executive Officer 46 CHERRYWOOD DRIVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 CHERRYWOOD DRIVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-01-22 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-28 1999-09-24 Address MR. WILLIAM CHIN, 6109 SHADY OAK LANE, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office)
1993-05-28 1999-08-31 Address MR. ALLAN CHIN, 46 CHERRYWOOD DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1981-08-17 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-08-17 1993-05-28 Address 1869 WATSON AVE., BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110826002011 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090813002457 2009-08-13 BIENNIAL STATEMENT 2009-08-01
030729002839 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010907002023 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990924002037 1999-09-24 BIENNIAL STATEMENT 1999-08-01
990831000245 1999-08-31 CERTIFICATE OF CHANGE 1999-08-31
971105002178 1997-11-05 BIENNIAL STATEMENT 1997-08-01
930927002860 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930528002078 1993-05-28 BIENNIAL STATEMENT 1992-08-01
A790243-4 1981-08-17 CERTIFICATE OF INCORPORATION 1981-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State