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
Name | Role | Address |
---|---|---|
JUDITH B. ENGELBERG, ESQ. | DOS Process Agent | 5 STONY RUN CT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JEFFREY S. ZWANG | Chief Executive Officer | 370 E MAIN ST, BAY SHORE, NY, United States, 11706 |
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) |
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