Name: | DANTRICIA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1992 (33 years ago) |
Entity Number: | 1663362 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | C/O DANIEL J LICARI, 70 PATRICIA LANE, CLINTON CORNERS, NY, United States, 12514 |
Principal Address: | 70 PATRICIA LANE, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DANIEL J LICARI, 70 PATRICIA LANE, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
DANIEL J LICARI | Chief Executive Officer | 70 PATRICIA LANE, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-28 | 2000-09-08 | Address | 163 A PATRICIA LANE, CLINTON CORNERS, NY, 12514, 9600, USA (Type of address: Principal Executive Office) |
1998-09-28 | 2000-09-08 | Address | C/O DANIEL J LICARI, 163 A PATRICIA LANE, CLINTON CORNERS, NY, 12514, 9600, USA (Type of address: Service of Process) |
1996-09-16 | 2000-09-08 | Address | 163A PATRICIA LANE, CLINTON CORNERS, NY, 12514, 9600, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1998-09-28 | Address | 7 DEER LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1996-09-16 | Address | 7 DEER LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201015060291 | 2020-10-15 | BIENNIAL STATEMENT | 2020-09-01 |
180917006437 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160901006457 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140909006145 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120910006483 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State