DORNHAGE REALTY COMPANY, INC.

Name: | DORNHAGE REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1924 (101 years ago) |
Entity Number: | 19394 |
ZIP code: | 10017 |
County: | Bronx |
Place of Formation: | New York |
Address: | 270 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C/O JP MORGAN CHASE BANK NA | DOS Process Agent | 270 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MALCOLM E MARTIN | Chief Executive Officer | NORTON ROSE FULBRIGHT US LLC, 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-18 | 2018-03-28 | Address | 550 OLD COLONY RD, PEMAQUID, ME, 04558, USA (Type of address: Chief Executive Officer) |
2007-09-12 | 2010-03-18 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2007-09-12 | 2010-03-18 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
2007-09-12 | 2010-03-18 | Address | 550 OLD COLONY RD, PEMAQUIA, ME, 04558, USA (Type of address: Chief Executive Officer) |
1968-02-26 | 2007-09-12 | Address | 350 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180328002033 | 2018-03-28 | BIENNIAL STATEMENT | 2018-02-01 |
100318002307 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080313002771 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
070912002478 | 2007-09-12 | BIENNIAL STATEMENT | 2006-02-01 |
B211675-1 | 1985-04-05 | ASSUMED NAME CORP AMENDMENT | 1985-04-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State