Search icon

5 D REALTY CORP.

Company Details

Name: 5 D REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1991 (34 years ago)
Date of dissolution: 11 Dec 2017
Entity Number: 1569033
ZIP code: 11545
County: New York
Place of Formation: New York
Address: J R DURANTE, 29 HORSE HILL RD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R DURANTE Chief Executive Officer 29 HORSE HILL RD, BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent J R DURANTE, 29 HORSE HILL RD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2003-08-05 2007-08-16 Address J R DURANTE, 19 HORSE HILL RD, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2003-08-05 2007-08-16 Address J R DURANTE, 19 HORSE HILL RD, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
2003-08-05 2007-08-16 Address 19 HORSE HILL RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2001-11-28 2003-08-05 Address 50 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-11-28 2003-08-05 Address 50 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171211000787 2017-12-11 CERTIFICATE OF MERGER 2017-12-11
130829006001 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110831002036 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090729002017 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070816002273 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State