Search icon

DEON REALTY, LTD.

Company Details

Name: DEON REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834191
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4323 ELY AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANDRANIE DEONARAIN Chief Executive Officer 4323 ELY AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4323 ELY AVE, BRONX, NY, United States, 10466

History

Start date End date Type Value
2023-11-15 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-22 2007-04-19 Address 4323 ELY AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1997-05-22 2003-04-22 Address 4323 ELY AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060371 2021-04-01 BIENNIAL STATEMENT 2021-04-01
210209060365 2021-02-09 BIENNIAL STATEMENT 2019-04-01
130417002451 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110427002322 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090414003085 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070419002650 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050617002619 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030422002555 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010501002448 2001-05-01 BIENNIAL STATEMENT 2001-04-01
970522003103 1997-05-22 BIENNIAL STATEMENT 1997-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007837 Fair Labor Standards Act 2021-09-20 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-20
Termination Date 2022-04-20
Date Issue Joined 2021-09-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name SANTOS VALDEZ,
Role Plaintiff
Name DEON REALTY, LTD.
Role Defendant
2007837 Fair Labor Standards Act 2020-09-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-23
Termination Date 2021-09-09
Date Issue Joined 2021-02-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name SANTOS VALDEZ,
Role Plaintiff
Name DEON REALTY, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State