Search icon

DEVINE PROPERTY REALTY, INC.

Company Details

Name: DEVINE PROPERTY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3802275
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 46 S. 21st street, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ELINTON A. CONCEPCION Agent 132 GORDON AVE, W. BABYLON, NY, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 S. 21st street, WYANDANCH, NY, United States, 11798

Chief Executive Officer

Name Role Address
ELINTON A. CONCEPCION Chief Executive Officer 46 S. 21ST STREET, WYANDANCH, NY, United States, 11798

Licenses

Number Type End date
10311201287 CORPORATE BROKER 2025-07-16
10991203678 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 46 S. 21ST STREET, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 87-83 202ND STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 87-83 202ND STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 46 S. 21ST STREET, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Address 46 S. 21ST STREET, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Address 46 S. 21st street, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
2023-04-11 2025-04-01 Address 132 GORDON AVE, W. BABYLON, NY, 11704, USA (Type of address: Registered Agent)
2023-04-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-12 2023-04-11 Address 132 GORDON AVE, W. BABYLON, NY, 11704, 2304, USA (Type of address: Service of Process)
2021-02-12 2023-04-11 Address 132 GORDON AVE, W. BABYLON, NY, 11704, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401035156 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230411003558 2023-04-11 BIENNIAL STATEMENT 2023-04-01
220124000534 2022-01-24 BIENNIAL STATEMENT 2022-01-24
210212000038 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
190412060218 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170428006128 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150423006016 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130404006591 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110419002676 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090629000181 2009-06-29 CERTIFICATE OF AMENDMENT 2009-06-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State