Name: | DANA BLAIR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1994 (31 years ago) |
Entity Number: | 1830055 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 353 W 56TH ST, 9D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 W 56TH ST, 9D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STANLEY COHEN | Chief Executive Officer | 353 W 56TH ST, 9D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2012-07-16 | Address | 353 W 56TH ST, 9D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2008-07-24 | Address | 457 W 57TH ST 1601, NEW YORK, NY, 10019, 1701, USA (Type of address: Principal Executive Office) |
2006-09-12 | 2008-07-24 | Address | 457 WEST 57TH ST 1601, NEW YORK, NY, 10019, 1701, USA (Type of address: Service of Process) |
2006-09-12 | 2008-07-24 | Address | 457 W 57TH ST 1601, NEW YORK, NY, 10019, 1701, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2006-09-12 | Address | 62 SOUTHARD AVE, ROCKVILLE CENTRE, NY, 11570, 3139, USA (Type of address: Principal Executive Office) |
2004-11-12 | 2006-09-12 | Address | 62 SOUTHARD AVE, ROCKVILLE CENTRE, NY, 11570, 3139, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2006-09-12 | Address | 62 SOUTHARD AVE, ROCKVILLE CENTRE, NY, 11570, 3139, USA (Type of address: Service of Process) |
2001-05-25 | 2004-11-12 | Address | 82 SOUTHARD AVE, ROCKVILLE CENTRE, NY, 11570, 3139, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2004-11-12 | Address | 82 SOUTHARD AVE, ROCKVILLE CENTRE, NY, 11570, 3139, USA (Type of address: Service of Process) |
2001-05-25 | 2004-11-12 | Address | 82 SOUTHARD AVE, ROCKVILLE CENTRE, NY, 11570, 3139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716002473 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100618002993 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080724002906 | 2008-07-24 | BIENNIAL STATEMENT | 2008-06-01 |
060912002201 | 2006-09-12 | BIENNIAL STATEMENT | 2006-06-01 |
041112002531 | 2004-11-12 | BIENNIAL STATEMENT | 2004-06-01 |
020703002114 | 2002-07-03 | BIENNIAL STATEMENT | 2002-06-01 |
010525002269 | 2001-05-25 | BIENNIAL STATEMENT | 2000-06-01 |
981230002116 | 1998-12-30 | BIENNIAL STATEMENT | 1998-06-01 |
940617000253 | 1994-06-17 | CERTIFICATE OF INCORPORATION | 1994-06-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State