Search icon

DELL-REST REALTY CORP.

Headquarter

Company Details

Name: DELL-REST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (38 years ago)
Entity Number: 1129823
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Principal Address: 105 FISHER RD., MAHWAH, NJ, United States, 07430
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARIA RESTIERI Chief Executive Officer 105 FISHER RD., MAHWAH, NJ, United States, 07430

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
2959734
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 105 FISHER RD., MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 6 AVONDALE DR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 105 FISHER RD., MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 6 AVONDALE DR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205002869 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230620004844 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
230615003703 2023-06-15 BIENNIAL STATEMENT 2022-12-01
170420000352 2017-04-20 CERTIFICATE OF CHANGE 2017-04-20
021119002809 2002-11-19 BIENNIAL STATEMENT 2002-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State