Search icon

DUMBO REALTY ENTERPRISES, INC.

Company Details

Name: DUMBO REALTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2928650
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 308 84TH ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 84TH ST, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
AMAL HAMDAN Chief Executive Officer 308 84TH ST, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2022-11-17 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-27 2022-11-18 Address 308 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-09-27 2022-11-18 Address 308 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-07-09 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-09 2005-09-27 Address 1534 74TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129000583 2022-11-29 BIENNIAL STATEMENT 2021-07-01
221118000309 2022-11-17 CERTIFICATE OF PAYMENT OF TAXES 2022-11-17
DP-2148736 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130719002061 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110727002763 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090713002039 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070726002517 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050927002215 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030709000683 2003-07-09 CERTIFICATE OF INCORPORATION 2003-07-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State