D.S.M. REALTY CORP.

Name: | D.S.M. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1992 (33 years ago) |
Entity Number: | 1601228 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STARR ASSOCIATES LLP, 245 5TH AVENUE, SUITE 1102, NEW YORK, NY, United States, 10016 |
Principal Address: | 150 WEST 51ST STREET, MEZZANINE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE MILLER | Chief Executive Officer | 150 WEST 51ST STREET, MEZZANINE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANDREA ROSCHELLE, ESQ. | DOS Process Agent | C/O STARR ASSOCIATES LLP, 245 5TH AVENUE, SUITE 1102, NEW YORK, NY, United States, 10016 |
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 |
---|---|---|---|
2024-02-14 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-05 | 2014-03-04 | Address | 150 WEST 51ST STREET, MEZZANINE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-01-08 | 2010-02-05 | Address | 150 W 51ST ST, MEZZANINE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-01-08 | 2010-02-05 | Address | 150 W 51ST ST, MEZZANINE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2008-01-08 | Address | 150 WEST 51ST #1008, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002443 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120404002581 | 2012-04-04 | BIENNIAL STATEMENT | 2012-01-01 |
100205002667 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
091110000455 | 2009-11-10 | CERTIFICATE OF CHANGE | 2009-11-10 |
080108003305 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State