Search icon

DORAMI REALTY OF NEW YORK, INC.

Company Details

Name: DORAMI REALTY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1986 (39 years ago)
Entity Number: 1051355
ZIP code: 10707
County: Westchester
Place of Formation: New York
Principal Address: 146 MAIN ST, TUCKAHOE, NY, United States, 10707
Address: 146 MAIN STREET, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 MAIN STREET, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
PHILIP RAFFIANI Chief Executive Officer 146 MAIN ST, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 146 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2002-12-04 2024-09-11 Address 146 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2002-11-14 2024-09-11 Address 146 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2000-02-17 2002-11-14 Address 520 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2000-02-17 2002-11-14 Address 520 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240911001548 2024-09-11 BIENNIAL STATEMENT 2024-09-11
140219002504 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120203003088 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100201002558 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080109002520 2008-01-09 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State