Search icon

DOREEN REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL Z BROWNSTEIN Chief Executive Officer 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MICHAEL Z. BROWNSTEIN DOS Process Agent 25 ASPEN ROAD, SCARSDALE, NY, United States, 10583

History

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

Filings

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