Name: | DAUPHINE REAL ESTATE HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1990 (35 years ago) |
Date of dissolution: | 20 Aug 2018 |
Entity Number: | 1414446 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 42 OVERLOOK RD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KIYOMI SAMUEL | Chief Executive Officer | 42 OVERLOOK RD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 OVERLOOK RD, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 2010-03-24 | Address | 42 OVERLOOK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2008-02-04 | Address | 42 OVERLOOK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2008-02-04 | Address | 42 OVERLOOK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1990-01-16 | 1993-02-05 | Address | 42 OVERLOOK ROAD, LOCUSTVALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180820000176 | 2018-08-20 | CERTIFICATE OF DISSOLUTION | 2018-08-20 |
171020006163 | 2017-10-20 | BIENNIAL STATEMENT | 2016-01-01 |
120127002874 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100324002247 | 2010-03-24 | BIENNIAL STATEMENT | 2010-01-01 |
080204002000 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State