D.H. REALTY & MANAGEMENT, INC.

Name: | D.H. REALTY & MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2001 (24 years ago) |
Entity Number: | 2590092 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
D.H. REALTY & MANAGEMENT, INC. | Agent | 128 LAFAYETTE STREET #203, NY, NY, 10013 |
Name | Role | Address |
---|---|---|
D.H. REALTY & MANAGEMENT, INC. | DOS Process Agent | 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
KWOK KEUNG CHEUNG | Chief Executive Officer | 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038 |
Number | Type | End date |
---|---|---|
31CH0923792 | CORPORATE BROKER | 2025-04-07 |
109922110 | REAL ESTATE PRINCIPAL OFFICE | No data |
40CH0754726 | REAL ESTATE SALESPERSON | 2025-01-19 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 74A FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 128 LAFAYETTE STREET, #203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-23 | 2023-06-23 | Address | 128 LAFAYETTE STREET, #203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003351 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230623001835 | 2023-06-23 | BIENNIAL STATEMENT | 2023-01-01 |
210903001391 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
140811000542 | 2014-08-11 | CERTIFICATE OF CHANGE | 2014-08-11 |
130118002243 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State