Search icon

D.M.T. REALTY CORP.

Company Details

Name: D.M.T. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1977 (47 years ago)
Entity Number: 460508
ZIP code: 07021
County: Kings
Place of Formation: New York
Address: 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, United States, 07021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M GREEF Chief Executive Officer 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, United States, 07021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, United States, 07021

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, 07021, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-24 2023-12-01 Address 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, 07021, USA (Type of address: Service of Process)
2013-04-24 2013-12-24 Address 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, 07021, USA (Type of address: Service of Process)
2013-04-24 2013-12-24 Address 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, 07021, USA (Type of address: Principal Executive Office)
2013-04-24 2023-12-01 Address 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, 07021, USA (Type of address: Chief Executive Officer)
2009-12-10 2013-04-24 Address 81 SCHOOL ROAD WEST, MARLBORO, NJ, 07746, 1572, USA (Type of address: Chief Executive Officer)
1994-02-04 2013-04-24 Address 81 SCHOOL ROAD WEST, MARLBORO, NJ, 07746, 1572, USA (Type of address: Principal Executive Office)
1994-02-04 2009-12-10 Address 81 SCHOOL ROAD WEST, MARLBORO, NJ, 07746, 1572, USA (Type of address: Chief Executive Officer)
1994-02-04 2013-04-24 Address 81 SCHOOL ROAD WEST, MARLBORO, NJ, 07746, 1572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035299 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211101002153 2021-11-01 BIENNIAL STATEMENT 2021-11-01
171201007378 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006000 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131224002055 2013-12-24 BIENNIAL STATEMENT 2013-12-01
20131024019 2013-10-24 ASSUMED NAME LLC INITIAL FILING 2013-10-24
130424006026 2013-04-24 BIENNIAL STATEMENT 2011-12-01
091210002238 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071218003177 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060120002577 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Date of last update: 25 Jan 2025

Sources: New York Secretary of State