Name: | DURANTE REAL ESTATE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2001 (24 years ago) |
Entity Number: | 2595982 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ABRAMS GARFINKEL ETAL, 1430 BROADWAY 8TH FL., NEW YORK, NY, United States, 10018 |
Principal Address: | C/O AGMB, LLP, 1430 BROADWAY 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DURANTE REAL ESTATE, LTD. | DOS Process Agent | C/O ABRAMS GARFINKEL ETAL, 1430 BROADWAY 8TH FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KONSTANTINOS XENAKIS | Chief Executive Officer | C/O AGMB, LLP, 1430 BROADWAY 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | C/O AGMB, LLP, 1430 BROADWAY 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | C/O AGMB, LLP, 1430 BROADWAY 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-01-02 | Address | C/O AGMB, LLP, 1430 BROADWAY 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-22 | Address | C/O AGMB, LLP, 1430 BROADWAY 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-01-02 | Address | C/O ABRAMS GARFINKEL ETAL, 1430 BROADWAY 17TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2023-05-22 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2023-05-22 | Address | C/O ABRAMS GARFINKEL ETAL, 1430 BROADWAY 17TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-08-20 | 2021-01-05 | Address | C/O ABRAMS GARFINKEL ETAL, 1430 BROADWAY 17TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-01-25 | 2023-05-22 | Address | C/O AGMB, LLP, 1430 BROADWAY 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-01-25 | 2013-08-20 | Address | C/O AGMB, LLP, 1530 BROADWAY 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006039 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230522001055 | 2023-05-22 | BIENNIAL STATEMENT | 2023-01-01 |
210105060886 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060235 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170112006207 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150114006483 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130820000941 | 2013-08-20 | CERTIFICATE OF CHANGE | 2013-08-20 |
130125002433 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110214003006 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090213003211 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State