Search icon

DAARF REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DAARF REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1989 (36 years ago)
Entity Number: 1339699
ZIP code: 10174
County: New York
Place of Formation: New York
Address: ATTENTION: S INGERMAN, 405 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10174
Principal Address: C/O GRAUBARD MILLER, 405 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D FRAAD Chief Executive Officer 771 LAKE AVENUE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
C/O GRAUBARD MILLER, DOS Process Agent ATTENTION: S INGERMAN, 405 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2013-09-27 2019-11-08 Address 405 LEXINGTON AVE / 11TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2013-09-27 2019-11-08 Address C/O GRAUBARD MILLER, 405 LEXINGTON AVE / 11TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
2012-01-06 2019-11-08 Address 771 LAKE AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2005-04-27 2012-01-06 Address C/O GRAUBARD MILLER, 405 LEXINGTON AVE / 19TH FL, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer)
2005-04-27 2013-09-27 Address ATTN: WILLIAM D. FRAAD, 405 LEXINGTON AVE / 19TH FL, NEW YORK, NY, 10174, 1901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191108002029 2019-11-08 BIENNIAL STATEMENT 2019-03-01
130927006089 2013-09-27 BIENNIAL STATEMENT 2013-03-01
120106002576 2012-01-06 BIENNIAL STATEMENT 2011-03-01
090309002563 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070327002474 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State