Search icon

D. CUSIMANO REALTY, INC.

Headquarter

Company Details

Name: D. CUSIMANO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1961 (64 years ago)
Entity Number: 136600
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 171 Court Street, Brooklyn, NY, United States, 11201
Principal Address: 7937 via villagio, royal palm beach, FL, United States, 33412

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D. CUSIMANO REALTY, INC., FLORIDA F14000002679 FLORIDA

Chief Executive Officer

Name Role Address
DOMINIC CUSIMANO Chief Executive Officer 7937 VIA VILLAGIO, ROYAL PALM BEACH, FL, United States, 33412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 Court Street, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 4720 CENTER BOULEVARD,, APT 918, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 7937 VIA VILLAGIO, ROYAL PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 171 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-12-31 2025-02-24 Address 4720 CENTER BOULEVARD,, APT 918, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2019-12-31 2025-02-24 Address 551 FIFTH AVENUE,, 24TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1994-07-06 2019-12-31 Address 2005 WEST 6TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1994-07-06 2019-12-31 Address 2005 WEST 6TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1994-07-06 2019-12-31 Address 2005 WEST 6TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1961-03-28 1994-07-06 Address 2005 W. 6TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1961-03-28 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224003339 2025-02-24 BIENNIAL STATEMENT 2025-02-24
220511001011 2022-05-11 BIENNIAL STATEMENT 2021-03-01
191231002016 2019-12-31 BIENNIAL STATEMENT 2019-12-31
140605002315 2014-06-05 BIENNIAL STATEMENT 2013-03-01
C334257-1 2003-07-24 ASSUMED NAME CORP INITIAL FILING 2003-07-24
010312002663 2001-03-12 BIENNIAL STATEMENT 2001-03-01
940706002124 1994-07-06 BIENNIAL STATEMENT 1994-03-01
261523 1961-03-28 CERTIFICATE OF INCORPORATION 1961-03-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State