Search icon

1678 DIMITRIOS REALTY CORP.

Company Details

Name: 1678 DIMITRIOS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1994 (31 years ago)
Entity Number: 1814758
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 1008 McLean avenue, 2ND FLOOR SUITE, Yonkers, NY, United States, 10704
Principal Address: 1008 MCLEAN AVE, 2ND FLOOR SUITE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1678 DIMITRIOS REALTY CORP. DOS Process Agent 1008 McLean avenue, 2ND FLOOR SUITE, Yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
ISIDOROS SFIKAS Chief Executive Officer 1008 MCLEAN AVE, 2ND FLOOR SUITE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-11-02 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 1008 MCLEAN AVE, 2ND FLOOR SUITE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2018-04-10 2024-04-01 Address 1008 MCLEAN AVE, 2ND FLOOR SUITE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2018-04-10 2024-04-01 Address 1008 MCLEAN AVE, 2ND FLOOR SUITE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038536 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221121002867 2022-11-21 BIENNIAL STATEMENT 2022-04-01
200401060544 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006136 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160915006293 2016-09-15 BIENNIAL STATEMENT 2016-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State