Name: | DOREEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1945 (79 years ago) |
Entity Number: | 56534 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL Z BROWNSTEIN | Chief Executive Officer | 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MICHAEL Z. BROWNSTEIN | DOS Process Agent | 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-22 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-22 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-21 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-21 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-05-25 | 2006-01-20 | Address | 859 WOODMERE DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office) |
1993-05-25 | 2006-01-20 | Address | 859 WOODMERE DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
1987-10-29 | 2005-03-03 | Address | 859 WOODMERE DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
1945-09-24 | 1987-10-29 | Address | 32-88 32ND ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1945-09-24 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903060393 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006422 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150903006077 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130917002404 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110916002787 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090826002785 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070829003003 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
060120002645 | 2006-01-20 | BIENNIAL STATEMENT | 2005-09-01 |
050303001052 | 2005-03-03 | CERTIFICATE OF CHANGE | 2005-03-03 |
030829002509 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State