Search icon

DUVAL'S REALTY, INC.

Company Details

Name: DUVAL'S REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1966 (59 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 196652
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 2067 ROYCE ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2067 ROYCE ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
DAVID HARARY Chief Executive Officer 2067 ROYCE ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2002-03-25 2023-10-13 Address 2067 ROYCE ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2002-03-25 2023-10-13 Address 2067 ROYCE ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-05-18 2002-03-25 Address 66 PETER LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-05-18 2002-03-25 Address 66 PETER LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-05-18 2002-03-25 Address 66 PETER LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231013000796 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
120425002186 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100413002559 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080516002738 2008-05-16 BIENNIAL STATEMENT 2008-03-01
060411002818 2006-04-11 BIENNIAL STATEMENT 2006-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State