Name: | AMERICAN DREAM REALTY PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2005 (20 years ago) |
Entity Number: | 3162110 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 19 Bieselin Road, BELLPORT, NY, United States, 11713 |
Address: | 19 BIESELIN RD, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL KOENIG | Chief Executive Officer | 19 BIESELIN RD, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
NEIL KOENIG | DOS Process Agent | 19 BIESELIN RD, BELLPORT, NY, United States, 11713 |
Number | Type | End date |
---|---|---|
10311203546 | CORPORATE BROKER | 2024-09-30 |
109914535 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 19 BIESELIN RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2025-02-03 | Address | 19 BIESELIN RD, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2024-09-20 | 2025-02-03 | Address | 19 BIESELIN RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 19 BIESELIN RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000453 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240920000690 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
210204060770 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190206060452 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006885 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State