Search icon

BP 123 REALTY INC

Print

Details

Entity Number 4873721

Status Active

NameBP 123 REALTY INC

CountyQueens

Date of registration 05 Jan 2016 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/o shaozhong zheng, 42-06a bell blvd #239, FLUSHING, NY, United States, 11381

Address ZIP code 11381

Principal Address 42-06A BELL BLVD #239, BAYSIDE, NY, United States, 11361

Principal Address ZIP code 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

C/o shaozhong zheng, 42-06a bell blvd #239, FLUSHING, NY, United States, 11381

Agent

Name Role Address

SHAOZHONG ZHENG

Agent

42-06A BELL BLVD #239, BAYSIDE, NY, 11361

Chief Executive Officer

Name Role Address

SHAOZHONG ZHENG

Chief Executive Officer

42-06A BELL BLVD #239, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value

2024-04-12

2024-05-07

Address

42-06A BELL BLVD #239, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

2024-04-12

2024-05-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-04-12

2024-05-07

Address

42-06A BELL BLVD #239, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

2024-04-12

2024-05-07

Address

42-06A BELL BLVD #239, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)

2024-04-11

2024-04-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-04-11

2024-04-12

Address

42-06A BELL BLVD #239, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

2024-04-11

2024-04-12

Address

42-06A BELL BLVD #239, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

2024-03-28

2024-04-11

Address

4029 102nd st., 2fl, CORONA, NY, 11368, USA (Type of address: Service of Process)

2024-03-18

2024-04-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-03-25

2024-03-28

Address

42-06A BELL BLVD, APT 239, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240507003319

2024-05-03

CERTIFICATE OF AMENDMENT

2024-05-03

240412001570

2024-04-12

CERTIFICATE OF CHANGE BY ENTITY

2024-04-12

240411004003

2024-04-11

BIENNIAL STATEMENT

2024-04-11

240328000649

2024-03-18

CERTIFICATE OF CHANGE BY ENTITY

2024-03-18

160325000421

2016-03-25

CERTIFICATE OF CHANGE

2016-03-25

160105010641

2016-01-05

CERTIFICATE OF INCORPORATION

2016-01-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts