Name: | 138 N.Y. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1984 (41 years ago) |
Entity Number: | 944381 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 35-16 154TH STREET, FLUSHING, NY, United States, 11354 |
Principal Address: | 35-16 154TH ST, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNGHO PAE | Chief Executive Officer | 35-16 154TH ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
138 N.Y. REALTY CORP. | DOS Process Agent | 35-16 154TH STREET, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 35-16 154TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 35-16 154TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2025-03-26 | Address | 35-16 154TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-03-26 | Address | 35-16 154TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002808 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230517004429 | 2023-05-17 | BIENNIAL STATEMENT | 2022-09-01 |
200909061013 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904008249 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006466 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State