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
Name | Role | Address |
---|---|---|
NANDRANIE DEONARAIN | Chief Executive Officer | 4323 ELY AVE, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4323 ELY AVE, BRONX, NY, United States, 10466 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007837 | Fair Labor Standards Act | 2021-09-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANTOS VALDEZ, |
Role | Plaintiff |
Name | DEON REALTY, LTD. |
Role | Defendant |
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