Name: | DALMATION REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1992 (32 years ago) |
Date of dissolution: | 10 Mar 2006 |
Entity Number: | 1676466 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O RENAISSANCE, 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O RENAISSANCE, 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SILBER | DOS Process Agent | C/O RENAISSANCE, 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES SIMONS | Chief Executive Officer | C/O RENAISSANCE, 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 1999-02-09 | Address | C/O RENAISSANCE, 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1996-10-09 | Address | 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060310000174 | 2006-03-10 | CERTIFICATE OF DISSOLUTION | 2006-03-10 |
000929002485 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
990209002633 | 1999-02-09 | BIENNIAL STATEMENT | 1998-10-01 |
961009002701 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
921029000178 | 1992-10-29 | CERTIFICATE OF INCORPORATION | 1992-10-29 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State