Search icon

DOUGLAS, PAYTON & COMPANY INC.

Company Details

Name: DOUGLAS, PAYTON & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255566
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 505 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Address: 505 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMOS BROTTER DOS Process Agent 505 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
AMOS BROTTER Chief Executive Officer 505 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Licenses

Number Type End date
30BR0635786 ASSOCIATE BROKER 2026-08-28
31BR0549315 CORPORATE BROKER 2025-05-09
109923666 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-04-13 2012-05-17 Address 505 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-04-13 2012-05-17 Address AMOS BROTTER BOULEVARD, 505 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1996-04-23 2006-04-13 Address 505 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-06-18 2006-04-13 Address 505 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-06-18 2006-04-13 Address 505 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140813002046 2014-08-13 BIENNIAL STATEMENT 2014-04-01
120517002290 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416003533 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080507002765 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060413003007 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State