DDJ&A REALTY INC.

Name: | DDJ&A REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1998 (27 years ago) |
Entity Number: | 2320694 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 4190 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS KRPATA | Chief Executive Officer | 4190 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
PRESTI & NAEGELE | DOS Process Agent | 225 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 4190 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2024-12-16 | Address | 225 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-11-12 | 2020-12-03 | Address | 225 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-01-02 | 2015-11-12 | Address | 5788 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2001-01-02 | 2024-12-16 | Address | 4190 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000946 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
221214000199 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201203060782 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203007941 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161214006140 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State