Search icon

DARRAS REALTY, INC.

Company Details

Name: DARRAS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1989 (36 years ago)
Date of dissolution: 10 Jan 2022
Entity Number: 1336838
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 5 STONY RUN CT, DIX HILLS, NY, United States, 11746
Principal Address: C/O JUDITH B. ENGELBERG ESQ, 5 STONY RUN CT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDITH B. ENGELBERG, ESQ. DOS Process Agent 5 STONY RUN CT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
JEFFREY S. ZWANG Chief Executive Officer 370 E MAIN ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2003-02-20 2022-07-11 Address 370 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-02-20 2006-02-07 Address 370 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2003-02-20 2022-07-11 Address 5 STONY RUN CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1989-03-22 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-22 2003-02-20 Address 75 LIVINGSTON ST, SUITE 11A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711002936 2022-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-10
070404002034 2007-04-04 BIENNIAL STATEMENT 2007-03-01
060207002809 2006-02-07 BIENNIAL STATEMENT 2005-03-01
030220002555 2003-02-20 BIENNIAL STATEMENT 2003-03-01
B756210-4 1989-03-22 CERTIFICATE OF INCORPORATION 1989-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State