Search icon

DONORY REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DONORY REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1977 (48 years ago)
Entity Number: 447306
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 12 KEITH COURT, CENTERPORT, NY, United States, 11721
Principal Address: 3-8 PARK PLAZA, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 KEITH COURT, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
GREGORY GALANO Chief Executive Officer 3-8 PARK PLAZA, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1997-09-15 2013-10-04 Address 12 KEITH COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1997-09-15 2013-10-04 Address 12 KEITH COURT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1993-04-28 1997-09-15 Address 12 KEITH COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1993-04-28 1997-09-15 Address 12 KEITH COURT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1993-04-28 1997-09-15 Address 705 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002204 2013-10-04 BIENNIAL STATEMENT 2013-09-01
20120111076 2012-01-11 ASSUMED NAME LLC INITIAL FILING 2012-01-11
090825002195 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070911002999 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051107002664 2005-11-07 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State