Name: | DIMAGGIO REALTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1976 (48 years ago) |
Entity Number: | 418700 |
ZIP code: | 11542 |
County: | Kings |
Place of Formation: | New York |
Address: | PO Box 392, glen cove, NY, United States, 11542 |
Principal Address: | 1 SCHOOL STREET- SUITE 206, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMAGGIO REALTY CORP | Chief Executive Officer | PO BOX 392, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
CARLO DIMAGGIO | DOS Process Agent | PO Box 392, glen cove, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-04 | 2024-12-04 | Address | PO BOX 392, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-12-04 | Address | PO BOX 392, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | PO BOX 392, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005407 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240801042760 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
201202060315 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006936 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007395 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State