Search icon

DML REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DML REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1993 (32 years ago)
Date of dissolution: 29 Dec 2011
Entity Number: 1728452
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 203 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
DOUGLAS LANG Chief Executive Officer 24551 DOLPHIN COVE DRIVE, PUNTA GORDA, FL, United States, 33955

History

Start date End date Type Value
2006-02-10 2007-05-22 Address 203 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2006-02-10 2007-05-22 Address 24551 DOLPHIN COVE DR, PUNTA GORDA, FL, 33955, 1883, USA (Type of address: Chief Executive Officer)
2003-05-07 2006-02-10 Address 105 AVON PL, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1997-06-11 2007-05-22 Address 203 BROADWAY, AMITYVILLE, NY, 11701, 2705, USA (Type of address: Service of Process)
1997-06-11 2006-02-10 Address 203 BROADWAY, AMITYVILLE, NY, 11701, 2705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111229000416 2011-12-29 CERTIFICATE OF DISSOLUTION 2011-12-29
110609002713 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090508002845 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070522002980 2007-05-22 BIENNIAL STATEMENT 2007-05-01
060210002083 2006-02-10 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State