Search icon

DUNN PROPERTIES, INC.

Company Details

Name: DUNN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2001 (24 years ago)
Entity Number: 2689714
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: C/O MARTIN DUNN, 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217
Principal Address: 589 SACKETT STREET / 2ND FL, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN DUNN Chief Executive Officer 589 SACKETT STREET / 2ND FL, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARTIN DUNN, 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 589 SACKETT STREET / 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 589 SACKETT STREET / 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2019-04-29 2023-10-02 Address C/O MARTIN DUNN, 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-02-08 2019-10-02 Address 316 DOUGLASS STREET / 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2012-02-08 2019-10-02 Address 316 DOUGLASS STREET / 2ND FL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000927 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230129000109 2023-01-29 BIENNIAL STATEMENT 2021-10-01
191002061105 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190429000802 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
171003006897 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State