FIVE D'S REALTY ENTERPRISES, INC.

Name: | FIVE D'S REALTY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1998 (27 years ago) |
Entity Number: | 2311686 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 OLD KATONAH DRIVE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW P DUFFY | Chief Executive Officer | 14 OLD KATONAH DRIVE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
FIVE D'S REALTY ENTERPRISES, INC. | DOS Process Agent | 14 OLD KATONAH DRIVE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2014-11-03 | Address | 727 HERITAGE HILLS, UNIT A, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2010-10-08 | Address | 727A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2014-11-03 | Address | 727A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1998-10-30 | 2014-11-03 | Address | 727 A. HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103008377 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
130115002377 | 2013-01-15 | BIENNIAL STATEMENT | 2012-10-01 |
101008002416 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081021002205 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
060925002003 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State