Search icon

D. C. LAND DEVELOPMENT CORP.

Company Details

Name: D. C. LAND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1986 (39 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1109889
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 460 SMITH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
PHILIP DECHRISTINO Chief Executive Officer 460 SMITH STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1986-09-08 1993-05-19 Address 469 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1697841 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980831002080 1998-08-31 BIENNIAL STATEMENT 1998-09-01
000055009374 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930519002543 1993-05-19 BIENNIAL STATEMENT 1992-09-01
B398589-4 1986-09-08 CERTIFICATE OF INCORPORATION 1986-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State