Name: | D.D.R. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1964 (61 years ago) |
Entity Number: | 175296 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 lookout circle, Larchmont, NY, United States, 10538 |
Principal Address: | 2 BONNIE BRIAR LANE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F GIACOMO | DOS Process Agent | 15 lookout circle, Larchmont, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
RICHARD F GIACOMO | Chief Executive Officer | 2 BONNIE BRIAR LANE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2016-01-08 | Address | P.O. BOX 2055, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2016-01-08 | Address | 132 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2016-01-08 | Address | P.O. BOX 2055, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1964-04-06 | 1993-03-09 | Address | 133 W. BOSTON POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216002901 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
160108002013 | 2016-01-08 | BIENNIAL STATEMENT | 2014-04-01 |
C284353-2 | 2000-02-03 | ASSUMED NAME CORP INITIAL FILING | 2000-02-03 |
930309002374 | 1993-03-09 | BIENNIAL STATEMENT | 1992-04-01 |
429782 | 1964-04-06 | CERTIFICATE OF INCORPORATION | 1964-04-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State