DOVERO REALTY CORP.

Name: | DOVERO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1961 (64 years ago) |
Entity Number: | 137966 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 480 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE J COPPOLECCHIA | Chief Executive Officer | 480 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
PASQUALE J COPPOLECCHIA | DOS Process Agent | 480 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-07 | 2023-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-07 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-23 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-27 | 2007-05-17 | Address | 2 HUBBARD CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2007-05-17 | Address | 2 HUBBARD CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210909002146 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
130516006234 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110518002320 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090501002114 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070517002871 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State