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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 84TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
AMAL HAMDAN | Chief Executive Officer | 308 84TH ST, BROOKLYN, NY, United States, 11209 |
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) |
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