Search icon

DOLT REALTY INC.

Company Details

Name: DOLT REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1972 (53 years ago)
Entity Number: 323092
ZIP code: 90049
County: Bronx
Place of Formation: New York
Address: 441 South Barrington Avenue, Unit 301, Los Angeles, CA, United States, 90049
Principal Address: 441 South Barrington, Unit 301, Los Angeles, CA, United States, 90049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOLT REALTY INC. DOS Process Agent 441 South Barrington Avenue, Unit 301, Los Angeles, CA, United States, 90049

Chief Executive Officer

Name Role Address
TOMMY TZIVAS Chief Executive Officer 441 SOUTH BARRINGTON AVENUE, UNIT 301, LOS ANGELES, CA, United States, 90049

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 93 DAHLGREN PLACE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 441 SOUTH BARRINGTON AVENUE, UNIT 301, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
2018-12-03 2024-03-14 Address 93 DAHKGREN PLACE, BRROKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-12-03 2024-03-14 Address 93 DAHLGREN PLACE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1994-03-08 2018-12-03 Address 217 EAST 138TH STREET, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240314003484 2024-03-14 BIENNIAL STATEMENT 2024-03-14
181203007944 2018-12-03 BIENNIAL STATEMENT 2018-02-01
140501002015 2014-05-01 BIENNIAL STATEMENT 2014-02-01
20120430073 2012-04-30 ASSUMED NAME CORP INITIAL FILING 2012-04-30
120417002646 2012-04-17 BIENNIAL STATEMENT 2012-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State