Name: | DB AUSTIN REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2006 (19 years ago) |
Entity Number: | 3314912 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 State Street, STE 700, Office 40, ALBANY, NY, United States, 12207 |
Principal Address: | 113 Milmay Ave, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZEN BUSINESS PBC | DOS Process Agent | 90 State Street, STE 700, Office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DB AUSTIN REALTY INC | Chief Executive Officer | 200 BROAD HOLLOW RD, SUITE 207, MELVILLE, NY, United States, 11747 |
Number | Type | End date |
---|---|---|
31BO0902065 | CORPORATE BROKER | 2026-06-22 |
30DO1038638 | ASSOCIATE BROKER | 2025-03-24 |
109922563 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-04 | 2024-02-04 | Address | 32 LEBKAMP AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-02-04 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-04 | 2024-02-04 | Address | 200 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-02-04 | 2024-02-04 | Address | 200 BROAD HOLLOW RD, SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 200 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240204000310 | 2024-02-04 | BIENNIAL STATEMENT | 2024-02-04 |
231114004625 | 2023-11-14 | BIENNIAL STATEMENT | 2022-02-01 |
220930016504 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017106 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210511000309 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State