Search icon

K. DEW REALTY CORP.

Company Details

Name: K. DEW REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1977 (48 years ago)
Entity Number: 424615
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 207 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE CHAN Chief Executive Officer 207 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-12-27 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-18 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-18 1994-04-19 Address 32-46 42ND ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225002019 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110222002664 2011-02-22 BIENNIAL STATEMENT 2011-02-01
20090923003 2009-09-23 ASSUMED NAME CORP INITIAL FILING 2009-09-23
090126002404 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070216002067 2007-02-16 BIENNIAL STATEMENT 2007-02-01

Court Cases

Court Case Summary

Filing Date:
2022-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEATON
Party Role:
Plaintiff
Party Name:
K. DEW REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALMONTE
Party Role:
Plaintiff
Party Name:
K. DEW REALTY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State