Search icon

DEMETRIOU REALTY CORP.

Company Details

Name: DEMETRIOU REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1994 (31 years ago)
Entity Number: 1835287
ZIP code: 11721
County: Nassau
Place of Formation: New York
Address: 300 harding court, CENTERPORT, NY, United States, 11721
Principal Address: 300 HARDING COURT, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 harding court, CENTERPORT, NY, United States, 11721

Agent

Name Role Address
diantha demetriou simpson Agent 300 harding court, CENTERPORT, NY, 11721

Chief Executive Officer

Name Role Address
DIANTHA DEMETRIOU SIMPSON Chief Executive Officer 300 HARDING COURT, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 648 FRANKLIN AVE, GARDEN CITY, NY, 11530, 5748, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 648 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 300 HARDING COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-04-04 Address 648 FRANKLIN AVE, GARDEN CITY, NY, 11530, 5748, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240524000843 2024-05-24 BIENNIAL STATEMENT 2024-05-24
240404003700 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
211207002826 2021-12-07 BIENNIAL STATEMENT 2021-12-07
080716002721 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060616002626 2006-06-16 BIENNIAL STATEMENT 2006-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State