Search icon

DMR REALTY OF NEW YORK CORP.

Company Details

Name: DMR REALTY OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 30 Dec 2009
Entity Number: 1340634
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 555 5TH AVE, 17TH FLR, NEW YORK, NY, United States, 10017
Address: 555 FIFTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 FIFTH AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID M ROSENBERG Chief Executive Officer 555 5THA AVE, 17TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-04-25 2004-05-26 Address 535 5TH AVE, 33RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-07-08 2005-06-14 Address 535 FIFTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-12-11 1993-07-08 Address 21 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-12-11 2005-06-14 Address 535 FIFTH AVE., 33RD FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1989-04-03 1997-04-25 Address 21 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230000585 2009-12-30 CERTIFICATE OF DISSOLUTION 2009-12-30
090416002878 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070424002501 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050614002162 2005-06-14 BIENNIAL STATEMENT 2005-04-01
040526000828 2004-05-26 CERTIFICATE OF CHANGE 2004-05-26
030409002649 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010420002482 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990419002251 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970425002280 1997-04-25 BIENNIAL STATEMENT 1997-04-01
930708002099 1993-07-08 BIENNIAL STATEMENT 1993-04-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State