Name: | DOMUS ARBITER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1988 (37 years ago) |
Entity Number: | 1230512 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 692 Madison Avenue, 694 MADISON AVE, New York, NY, United States, 10065 |
Principal Address: | 694 MADISON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIAMPIERO RISPO | DOS Process Agent | 692 Madison Avenue, 694 MADISON AVE, New York, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
GIAMPIERO RISPO | Chief Executive Officer | C/O DOMUS REALTY, 694 MADISON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | C/O DOMUS REALTY, 694 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2020-02-12 | 2024-01-08 | Address | C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2018-01-31 | 2020-02-12 | Address | C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-09-30 | 2024-01-08 | Address | C/O DOMUS REALTY, 692 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004685 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220124000955 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200212060493 | 2020-02-12 | BIENNIAL STATEMENT | 2020-01-01 |
180131006255 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
160930002006 | 2016-09-30 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State