TRANSWORLD REALTY CORP.

Name: | TRANSWORLD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1983 (42 years ago) |
Entity Number: | 848948 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 70 BOWERY, suite LL-3, SUITE LL-3, New York, NY, United States, 10013 |
Principal Address: | 70 BOWERY, SUITE LL-3, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINNIE MOK | Chief Executive Officer | 70 BOWERY, SUITE LL-3, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TRANSWORLD REALTY CORP. | DOS Process Agent | 70 BOWERY, suite LL-3, SUITE LL-3, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 70 BOWERY, SUITE LL-3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-06-30 | 2025-06-01 | Address | 70 BOWERY, SUITE LL-3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-06-30 | 2024-06-30 | Address | 70 BOWERY, SUITE LL-3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-06-30 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-30 | 2025-06-01 | Address | 70 BOWERY, suite LL-3, SUITE LL-3, New York, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043194 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
240630017545 | 2024-06-30 | BIENNIAL STATEMENT | 2024-06-30 |
210603060969 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190606060534 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
150612006149 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State