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