Name: | DOBE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1990 (35 years ago) |
Entity Number: | 1458907 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 121 W NYACK RD, STE 12, NANUET, NY, United States, 10954 |
Address: | 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ASTERI MANAGEMENT INC | DOS Process Agent | 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
HARALAMBOS KOSTOPOULOS | Chief Executive Officer | 200 SKIFF POINT #304, CLEARWATER, FL, United States, 33764 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 121 W NYACK RD, STE 12, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 200 SKIFF POINT #304, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer) |
2020-07-10 | 2024-07-19 | Address | 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2018-10-25 | 2020-07-10 | Address | 121 W NYACK ROAD, SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2018-05-16 | 2018-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000542 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220707002562 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200710060456 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
181025000628 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
180709006876 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State