Search icon

DABM REALTY CORP.

Company Details

Name: DABM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2002 (23 years ago)
Entity Number: 2805847
ZIP code: 11365
County: Kings
Place of Formation: New York
Address: PO BOX 650037, QUEENS, NY, United States, 11365
Principal Address: 836 LORIMER STREET, BROOK,YN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BESSIE KACHULIS Chief Executive Officer PO BOX 650037, QUEENS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 650037, QUEENS, NY, United States, 11365

History

Start date End date Type Value
2008-08-15 2012-08-20 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2006-08-18 2008-08-15 Address 836 LORIMER ST, BROOKLYN, NY, 11222, 3912, USA (Type of address: Chief Executive Officer)
2006-08-18 2008-08-15 Address 836 LORIMER ST, BROOKLYN, NY, 11222, 3912, USA (Type of address: Service of Process)
2006-08-18 2008-08-15 Address 836 LORIMER ST, BROOKLYN, NY, 11222, 3912, USA (Type of address: Principal Executive Office)
2004-12-22 2006-08-18 Address 836 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2004-12-22 2006-08-18 Address 836 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2002-08-28 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-28 2006-08-18 Address 836 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820006019 2012-08-20 BIENNIAL STATEMENT 2012-08-01
080815003207 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060818002800 2006-08-18 BIENNIAL STATEMENT 2006-08-01
041222002434 2004-12-22 BIENNIAL STATEMENT 2004-08-01
020828000245 2002-08-28 CERTIFICATE OF INCORPORATION 2002-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305940 Americans with Disabilities Act - Other 2023-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-04
Termination Date 2023-11-08
Section 1201
Status Terminated

Parties

Name JOSHUA ADAMS
Role Plaintiff
Name DABM REALTY CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State