Search icon

DUBAK REALTY MANAGEMENT CORP.

Company Details

Name: DUBAK REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011968
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: c/o Dana F. Lewis, Esq., 2192 CROMPOND ROAD, Boston, MA, United States, 02109
Address: 909 Midland Avenue, Ste. 2, Yonkers, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE LAW OFFICES OF JOSEPH A. MARRA, PLLC DOS Process Agent 909 Midland Avenue, Ste. 2, Yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
BLAIR P. CONNOLLY Chief Executive Officer 56 LAMBERT RIDGE RD, CROSS RIVER, MA, United States, 01982

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 56 LAMBERT RIDGE RD, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 56 LAMBERT RIDGE RD, CROSS RIVER, MA, 01982, USA (Type of address: Chief Executive Officer)
2006-03-22 2024-05-29 Address 56 LAMBERT RIDGE RD, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2004-03-22 2006-03-22 Address 149 WOODCOCK KNOLL, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2004-03-22 2024-05-29 Address 2192 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002623 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200303061411 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306006080 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160308006136 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140319006192 2014-03-19 BIENNIAL STATEMENT 2014-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State