Name: | D M A REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1998 (27 years ago) |
Entity Number: | 2224380 |
ZIP code: | 11566 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 57 CANAL ROAD, PELHAM MANOR, NY, United States, 10803 |
Address: | 3148 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON GILBERT | Chief Executive Officer | 57 CANAL ROAD, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
D M A REALTY CORP. | DOS Process Agent | 3148 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-02 | 2017-01-10 | Address | 3362 PARK AVE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
1998-02-02 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-02 | 2000-03-02 | Address | 3362 PARK AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220616000395 | 2022-06-16 | BIENNIAL STATEMENT | 2022-02-01 |
180201006555 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170110000165 | 2017-01-10 | CERTIFICATE OF CHANGE | 2017-01-10 |
160201006021 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140210006584 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120309002533 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100303002931 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080207002557 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060303002164 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040205002681 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State