Name: | DIVERSIFIED REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1965 (60 years ago) |
Entity Number: | 187083 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 366 N BROADWAY, PH7E, JERICHO, NY, United States, 11753 |
Address: | 366 N Broadway, PH7E, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIVERSIFIED REALTY CORP. | DOS Process Agent | 366 N Broadway, PH7E, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
DAVID MASSIMILLA | Chief Executive Officer | PO BOX 1200, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | PO BOX 1200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-10 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-15 | 2023-06-01 | Address | P.O. BOX 1200, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002997 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
140815000056 | 2014-08-15 | CERTIFICATE OF CHANGE | 2014-08-15 |
140320002244 | 2014-03-20 | BIENNIAL STATEMENT | 2013-05-01 |
C203057-2 | 1993-09-10 | ASSUMED NAME CORP INITIAL FILING | 1993-09-10 |
A259804-3 | 1975-09-17 | CERTIFICATE OF AMENDMENT | 1975-09-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State