Name: | DANIT REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1998 (27 years ago) |
Entity Number: | 2254427 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANNE PETERSEN | DOS Process Agent | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
DIANNE PETERSEN | Chief Executive Officer | 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Number | Type | End date |
---|---|---|
31PE0877010 | CORPORATE BROKER | 2025-04-09 |
109922329 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401387779 | REAL ESTATE SALESPERSON | 2026-07-02 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-20 | 2014-04-18 | Address | 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2014-04-18 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2000-06-23 | 2006-04-20 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2006-04-20 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1998-04-29 | 2006-04-20 | Address | 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401006730 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140418006270 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120525002358 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100422003655 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080416002184 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State