Name: | DANEAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1986 (39 years ago) |
Entity Number: | 1102653 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3417 AVENUE J, Brooklyn, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANEAL REALTY CORP | Chief Executive Officer | 3417 AVENUE J, SUITE 203, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
HOWARD H MANDEL | DOS Process Agent | 3417 AVENUE J, Brooklyn, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 157-02 CROSS BAY BLVD, SUITE 203, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 3417 AVENUE J, SUITE 203, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2016-08-10 | 2024-01-26 | Address | 157-02 CROSS BAY BLVD, SUITE 203, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2016-08-10 | 2024-01-26 | Address | 157-02 CROSS BAY BLVD, SUITE 203, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2016-08-10 | Address | 3417 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126001913 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
160810006240 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140813006489 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
130307002164 | 2013-03-07 | BIENNIAL STATEMENT | 2012-08-01 |
000218000591 | 2000-02-18 | ANNULMENT OF DISSOLUTION | 2000-02-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State