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
Name | Role | Address |
---|---|---|
CHARLES M GREEF | Chief Executive Officer | 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, United States, 07021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 OLD CHESTER ROAD, ESSEX FELLS, NJ, United States, 07021 |
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) |
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