Name: | DAVANA REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1920 (105 years ago) |
Date of dissolution: | 28 Jul 2020 |
Entity Number: | 15322 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 RYE RIDGE PLAZA , SUITE 200, RYE BROOK, NY, United States, 10573 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IRWIN KALLMAN | Chief Executive Officer | C/O WIN PROPERTIES, 10 RYE RIDGE PLAZA , SUITE 200, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-06 | 2020-07-20 | Address | C/O WIN PROPERTIES, 10 RYE RIDGE PLAZA , SUITE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2010-07-09 | 2018-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-07-09 | 2018-07-06 | Address | 10 RYE RIDGE PLAZA / SUITE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2010-07-09 | 2018-07-06 | Address | C/O WIN PROPERTIES, 10 RYE RIDGE PLAZA / SUITE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2010-07-09 | Address | 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720060440 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180706006615 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160711006391 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140710006651 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
20130220025 | 2013-02-20 | ASSUMED NAME CORP INITIAL FILING | 2013-02-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State