Search icon

DALMATION REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
MARK SILBER DOS Process Agent C/O RENAISSANCE, 800 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES SIMONS Chief Executive Officer C/O RENAISSANCE, 800 THIRD AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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