Search icon

DINO & SONS REALTY CORP.

Company Details

Name: DINO & SONS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537426
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694
Address: 1590 TROY AVENUE, 19TH FLOOR, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINO TOMASSETTI Chief Executive Officer 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694

DOS Process Agent

Name Role Address
LEO V. LEYVA, ESQ., C/O COLE SCHOTZ P.C. DOS Process Agent 1590 TROY AVENUE, 19TH FLOOR, BROOKLYN, NY, United States, 11234

Legal Entity Identifier

LEI Number:
254900VUG3HNNHM1RI77

Registration Details:

Initial Registration Date:
2019-10-01
Next Renewal Date:
2023-10-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-11-16 2021-04-16 Address 1325 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-03 2016-11-16 Address ATTN: CHRISTOPHER M. READ, ESQ, 666 OLD COUNTRY ROAD, 9TH FL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-09-03 2009-09-16 Address 171 BEACH 1475H ST, NEPONSIT, NY, 11694, USA (Type of address: Principal Executive Office)
2009-07-10 2014-07-03 Address 171 BEACH 147TH STREET, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)
2004-09-10 2009-09-03 Address 1590 TROY AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210416060182 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190416060227 2019-04-16 BIENNIAL STATEMENT 2019-04-01
161116006331 2016-11-16 BIENNIAL STATEMENT 2015-04-01
140703000277 2014-07-03 CERTIFICATE OF AMENDMENT 2014-07-03
140625006310 2014-06-25 BIENNIAL STATEMENT 2013-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State