Name: | DENLO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1959 (66 years ago) |
Entity Number: | 120461 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, United States, 10920 |
Principal Address: | 1 LAKE ROAD, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D. COYLE | Chief Executive Officer | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
MICHAEL D. COYLE | Agent | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, 10920 |
Name | Role | Address |
---|---|---|
DENLO REALTY CORP. | DOS Process Agent | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-06-05 | Address | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2020-01-21 | 2024-06-05 | Address | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2020-01-15 | 2024-06-05 | Address | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, 10920, USA (Type of address: Registered Agent) |
2020-01-15 | 2021-06-01 | Address | 1 LAKE ROAD, PO BOX 246, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1959-06-16 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-06-16 | 2020-01-15 | Address | 60 MAPLE AVE., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002189 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
210601060019 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200121060648 | 2020-01-21 | BIENNIAL STATEMENT | 2019-06-01 |
200115000123 | 2020-01-15 | CERTIFICATE OF CHANGE | 2020-01-15 |
C090893-1 | 1989-12-28 | ASSUMED NAME CORP DISCONTINUANCE | 1989-12-28 |
B403811-2 | 1986-09-22 | ASSUMED NAME CORP INITIAL FILING | 1986-09-22 |
165342 | 1959-06-16 | CERTIFICATE OF INCORPORATION | 1959-06-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State