Search icon

16 DEAN ST. REALTY CORP.

Company Details

Name: 16 DEAN ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1984 (41 years ago)
Entity Number: 909526
ZIP code: 11767
County: Kings
Place of Formation: New York
Address: 465-2 SMITHTOWN RD., NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL C. MATTHEWS Chief Executive Officer 54 STONE ST., 6TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465-2 SMITHTOWN RD., NESCONSET, NY, United States, 11767

History

Start date End date Type Value
1998-04-15 2000-04-13 Address 465-2 SMITHTOWN RD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1998-04-15 2000-04-13 Address 465-2 SMITHTOWN RD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1996-04-23 1998-04-15 Address 465-2 SMITHTOWN RD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1996-04-23 1998-04-15 Address 465-2 SMITHTOWN RD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1993-01-25 2000-04-13 Address 54 STONE ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060428002192 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040414002148 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020328002837 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000413002412 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980415002466 1998-04-15 BIENNIAL STATEMENT 1998-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State