Search icon

DAJA VIEW REAL ESTATE, INC.

Company Details

Name: DAJA VIEW REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (34 years ago)
Entity Number: 1589267
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 409 SOUTH RIVERSIDE AVENUE, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REENA FIELDS Chief Executive Officer 409 S. RIVERSIDE AVE, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
DAJA VIEW REAL ESTATE, INC. DOS Process Agent 409 SOUTH RIVERSIDE AVENUE, CROTON, NY, United States, 10520

History

Start date End date Type Value
1992-11-12 1993-11-09 Address 409 S RIVERSIDE AVE, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1992-11-12 2019-11-07 Address CROSSWEST OFFICE CENTER, 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1991-11-14 1992-11-12 Address CROSSWEST OFFICE CENTER, 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060009 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171106006036 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151103006672 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131108006701 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111115002273 2011-11-15 BIENNIAL STATEMENT 2011-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State