Search icon

DNM PROPERTIES INC.

Company Details

Name: DNM PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1993 (32 years ago)
Entity Number: 1743603
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 111 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NEWMARK Chief Executive Officer 111 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
DNM DOS Process Agent 111 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 111 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 111 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, 2206, USA (Type of address: Chief Executive Officer)
2007-08-16 2024-03-21 Address 111 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, 2206, USA (Type of address: Service of Process)
2007-08-16 2024-03-21 Address 111 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, 2206, USA (Type of address: Chief Executive Officer)
1999-08-17 2007-08-16 Address 111 PLAIN AVE, NEW ROCHELLE, NY, 10801, 2206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321000715 2024-03-21 BIENNIAL STATEMENT 2024-03-21
130726006066 2013-07-26 BIENNIAL STATEMENT 2013-07-01
090813003004 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070816002780 2007-08-16 BIENNIAL STATEMENT 2007-07-01
051004003132 2005-10-04 BIENNIAL STATEMENT 2005-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State