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
Name | Role | Address |
---|---|---|
DAVID NEWMARK | Chief Executive Officer | 111 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
DNM | DOS Process Agent | 111 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801 |
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) |
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