Search icon

AMERICAN DREAM HOMES REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN DREAM HOMES REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493570
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4408 White Plains Rd, Bronx, NY, United States, 10470
Principal Address: 4408 WHITE PLAINS RD, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4408 White Plains Rd, Bronx, NY, United States, 10470

Chief Executive Officer

Name Role Address
AUBREY ABRAHAMS Chief Executive Officer 4408 WHITE PLAINS RD, BRONX, NY, United States, 10470

Licenses

Number Type End date
31AB0580652 CORPORATE BROKER 2026-04-24
30SA0705276 ASSOCIATE BROKER 2025-01-13
109914527 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 4408 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2008-03-18 2024-03-28 Address 4408 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2008-03-18 2024-03-28 Address 4408 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2004-03-31 2008-03-18 Address 3124 EDSON AVENUE, BRONX, NY, 10469, 3127, USA (Type of address: Chief Executive Officer)
2004-03-31 2008-03-18 Address 3124 EDSON AVENUE, BRONX, NY, 10469, 3127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240328001470 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220509003266 2022-05-09 BIENNIAL STATEMENT 2022-03-01
200304061437 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180308006379 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160426006300 2016-04-26 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State