Search icon

DELTA REALTY CORP.

Company Details

Name: DELTA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1569429
ZIP code: 11023
County: New York
Place of Formation: New York
Address: PO BOX 1036, GREAT NECK, NY, United States, 11023
Principal Address: 1 PENN PLAZA, 1408, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1036, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
MEHDI ISRAELI Chief Executive Officer PO BOX 1036, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2008-02-29 2009-07-29 Address PO BOX 1036, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2008-02-29 2009-07-29 Address PO BOX 1036, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2008-02-29 2009-07-29 Address 1 PENN PLAZA, SUITE 1408, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
1997-10-15 2008-02-29 Address 1 PENN PLAZA, SUITE 5330, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1997-10-15 2008-02-29 Address 1 PENN PLAZA, SUITE 5330, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2141691 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090729002045 2009-07-29 BIENNIAL STATEMENT 2009-08-01
080229002588 2008-02-29 BIENNIAL STATEMENT 2007-08-01
030918002701 2003-09-18 BIENNIAL STATEMENT 2003-08-01
990917002317 1999-09-17 BIENNIAL STATEMENT 1999-08-01

Court Cases

Court Case Summary

Filing Date:
2003-03-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
DELTA REALTY CORP.
Party Role:
Plaintiff
Party Name:
LEXINGTON INSURANCE,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State