Search icon

DLL REAL ESTATE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DLL REAL ESTATE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022528
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 East 56th Street, 114 WEST 47TH STREET, New York, NY, United States, 10022
Principal Address: 400 East 56th Street, SUITE 7M, New York, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LATMAN Chief Executive Officer 400 EAST 56TH STREET, SUITE 7M, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DLL REAL ESTATE LTD., C/O COWAN, LIEBOWITZ & LATMAN, P.C. DOS Process Agent 400 East 56th Street, 114 WEST 47TH STREET, New York, NY, United States, 10022

Licenses

Number Type End date
31LA1018626 CORPORATE BROKER 2026-03-12
109923420 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 400 EAST 56TH STREET, SUITE 7M, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 400 EAST 56TH ST, SUITE 7M, NEW YORK, NY, 10022, 4147, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 400 EAST 56TH ST, SUITE 7M, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-03-01 Address ATTN: SIMON GERSON, ESQ, 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-03-10 2024-03-01 Address 400 EAST 56TH ST, SUITE 7M, NEW YORK, NY, 10022, 4147, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301040002 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301001274 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200303060195 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006051 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006186 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State