Search icon

DOUBLE STAR REALESTATE INC.

Company Details

Name: DOUBLE STAR REALESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1996 (29 years ago)
Entity Number: 2050082
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 307 KINGSLAND AVE, OFFICER, NY, United States, 11222
Principal Address: 307 KINGSLAND AVE, NEW YORK, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE STAR REALESTATE INC. DOS Process Agent 307 KINGSLAND AVE, OFFICER, NY, United States, 11222

Chief Executive Officer

Name Role Address
FRANK W. CHAU Chief Executive Officer 307 KINGSLAND AVE, NEW YORK, NY, United States, 11222

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 307 KINGSLAND AVE, NEW YORK, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2025-03-27 Address 307 KINGSLAND AVE, OFFICER, NY, 11222, USA (Type of address: Service of Process)
2023-07-31 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-07-31 Address 307 KINGSLAND AVE, NEW YORK, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-03-27 Address 307 KINGSLAND AVE, NEW YORK, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-07-08 2023-07-31 Address 307 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2018-07-02 2020-07-08 Address 307 KINGSLAND AVE, NEW YORK,, NY, 11222, USA (Type of address: Service of Process)
2016-07-13 2018-07-02 Address 307 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-07-30 2023-07-31 Address 307 KINGSLAND AVE, NEW YORK, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327003165 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230731003837 2023-07-31 BIENNIAL STATEMENT 2022-07-01
200708060060 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006887 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006273 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140709006656 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120730002466 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100830002340 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080818003354 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060713002083 2006-07-13 BIENNIAL STATEMENT 2006-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State