Search icon

DOBE REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O ASTERI MANAGEMENT INC DOS Process Agent 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
HARALAMBOS KOSTOPOULOS Chief Executive Officer 200 SKIFF POINT #304, CLEARWATER, FL, United States, 33764

Unique Entity ID

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.

Unique Entity ID:
ML5AP4ZLJRM6
CAGE Code:
8PKB4
UEI Expiration Date:
2022-02-07

Business Information

Activation Date:
2020-08-24
Initial Registration Date:
2020-08-11

History

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)

Filings

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