Search icon

D & J 24 HOURS REALTY INC.

Print

Details

Entity Number 2680035

Status Active

NameD & J 24 HOURS REALTY INC.

CountyKings

Date of registration 13 Sep 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 92-27 219 ST, QUEENS VLG, NY, United States, 11428

Address ZIP code 11428

Principal Address 1057 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Principal Address ZIP code 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

D & J 24 HOURS REALTY INC.

DOS Process Agent

92-27 219 ST, QUEENS VLG, NY, United States, 11428

Chief Executive Officer

Name Role Address

DHANMATI PERSAUD

Chief Executive Officer

1057 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Type End date

30BE0949212

ASSOCIATE BROKER

2026-04-13

31PE0936899

CORPORATE BROKER

2025-09-28

109922083

REAL ESTATE PRINCIPAL OFFICE

40PE1162015

REAL ESTATE SALESPERSON

2025-08-02

History

Start date End date Type Value

2023-08-26

2023-08-26

Address

1057 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

2017-09-07

2023-08-26

Address

92-27 219 ST, QUEENS VLG, NY, 11428, USA (Type of address: Service of Process)

2009-08-28

2017-09-07

Address

1057 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

2009-08-28

2023-08-26

Address

1057 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

2003-09-03

2009-08-28

Address

1060 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)

2003-09-03

2009-08-28

Address

1060 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

2001-09-13

2009-08-28

Address

1060 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

2001-09-13

2023-08-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230826000164

2023-08-26

BIENNIAL STATEMENT

2021-09-01

190903062722

2019-09-03

BIENNIAL STATEMENT

2019-09-01

170907006692

2017-09-07

BIENNIAL STATEMENT

2017-09-01

150904006236

2015-09-04

BIENNIAL STATEMENT

2015-09-01

130910006272

2013-09-10

BIENNIAL STATEMENT

2013-09-01

110916003099

2011-09-16

BIENNIAL STATEMENT

2011-09-01

090828002210

2009-08-28

BIENNIAL STATEMENT

2009-09-01

051102002171

2005-11-02

BIENNIAL STATEMENT

2005-09-01

030903002868

2003-09-03

BIENNIAL STATEMENT

2003-09-01

010913000244

2001-09-13

CERTIFICATE OF INCORPORATION

2001-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2019-02-25

1057 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts