Search icon

7 DUNHAM PLACE REALTY, INC.

Headquarter

Company Details

Name: 7 DUNHAM PLACE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1985 (40 years ago)
Entity Number: 976885
ZIP code: 11977
County: Kings
Place of Formation: New York
Address: 3 SANDPIPER CT., WESTHAMPTON, NY, United States, 11977
Principal Address: 3 SANDPIPER CT., NYACK, NY, United States, 10960

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO P URIARTE Chief Executive Officer 3 SANDPIPER CT., WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
7 DUNHAM PLACE REALTY, INC. DOS Process Agent 3 SANDPIPER CT., WESTHAMPTON, NY, United States, 11977

Links between entities

Type:
Headquarter of
Company Number:
F16000002066
State:
FLORIDA

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 3 SANDPIPER CT., WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 228 EAST ROUTE 59, SUITE 302, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2019-04-03 2024-10-22 Address 228 EAST ROUTE 59, SUITE 302, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2019-04-03 2024-10-22 Address 228 EAST ROUTE 59, SUITE 302, NANUET, NY, 10954, USA (Type of address: Service of Process)
2013-04-11 2019-04-03 Address 107 COOPER DR, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241022004422 2024-10-22 BIENNIAL STATEMENT 2024-10-22
210503062979 2021-05-03 BIENNIAL STATEMENT 2021-02-01
190403060400 2019-04-03 BIENNIAL STATEMENT 2019-02-01
170315006412 2017-03-15 BIENNIAL STATEMENT 2017-02-01
150617006174 2015-06-17 BIENNIAL STATEMENT 2015-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State