Name: | BROADWAY CHINATOWN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1984 (40 years ago) |
Entity Number: | 953036 |
ZIP code: | 11580 |
County: | Kings |
Place of Formation: | New York |
Address: | 371 MERRICK ROAD - SUITE 303, ROCKVILLE CENTRE, NY, United States, 11580 |
Principal Address: | 420 MADISON AVENUE, SUITE 806, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUN KA LUK | Chief Executive Officer | 136 NORTH CORONA AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
C/O GROSS & GROSS LLP | DOS Process Agent | 371 MERRICK ROAD - SUITE 303, ROCKVILLE CENTRE, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-12 | 2018-12-03 | Address | 136 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1984-12-06 | 2008-06-13 | Address | 603 AVENUE Y, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208000604 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
181203007594 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161117006078 | 2016-11-17 | BIENNIAL STATEMENT | 2014-12-01 |
121211006849 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
111212002320 | 2011-12-12 | BIENNIAL STATEMENT | 2010-12-01 |
080613000755 | 2008-06-13 | CERTIFICATE OF CHANGE | 2008-06-13 |
B169450-4 | 1984-12-06 | CERTIFICATE OF INCORPORATION | 1984-12-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State