Search icon

DRENCO REALTY CORP.

Company Details

Name: DRENCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1958 (67 years ago)
Date of dissolution: 28 Dec 2005
Entity Number: 110179
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 53 HILL DRIVE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 HILL DRIVE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
ANTHONY J. TINI Chief Executive Officer 53 HILL DRIVE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1964-04-02 1979-12-11 Name DRENCO HOLDING CORP.
1964-04-02 1993-09-10 Address 55 HILL DR., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1958-04-02 1964-04-02 Name JAMECO HOLDING CORP.
1958-04-02 1964-04-02 Address 9434 158TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051228000406 2005-12-28 CERTIFICATE OF DISSOLUTION 2005-12-28
040722002168 2004-07-22 BIENNIAL STATEMENT 2004-04-01
020410002191 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000418002306 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980407002601 1998-04-07 BIENNIAL STATEMENT 1998-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State