Search icon

DUBOR HOUSING REALTY CORP.

Company Details

Name: DUBOR HOUSING REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1988 (37 years ago)
Date of dissolution: 30 Oct 2015
Entity Number: 1248976
ZIP code: 11556
County: Kings
Place of Formation: New York
Address: 1230 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: C/O DEMATTEIS TRUSTS, 1230 RECKSON PLAZA / 12TH FL W, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE DEMATTEIS TRUSTS DOS Process Agent 1230 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
RICHARD F DEMATTAS Chief Executive Officer C/O DEMATTEIS ORGANIZATIONS, 820 ELMONT RD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2008-03-19 2014-05-22 Address 1230 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2006-03-22 2008-03-19 Address ATTN DONALD M SCHAEFFER ESQ, 205 EAB PLAZA / 12TH FL WEST, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2004-03-25 2006-03-22 Address ATTN DONALD M SCHAEFFER ESQ, 205 EAB PLAZA, 12TH FL WEST, UNIONDALE, NY, 11556, 0205, USA (Type of address: Service of Process)
2004-03-25 2006-03-22 Address C/O DEMATTEIS ORGANIZATIONS, 820 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1998-03-26 2004-03-25 Address 102 EAB PLAZA WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151030000058 2015-10-30 CERTIFICATE OF DISSOLUTION 2015-10-30
140522002155 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120412003061 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100506002258 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080319002092 2008-03-19 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State