Search icon

DINAN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DINAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1995 (30 years ago)
Date of dissolution: 15 Feb 2023
Entity Number: 1971388
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 Fifth Avenue, 17th Floor, New York, NY, United States, 10153
Principal Address: 767 FIFTH AVE 17TH FL, NEW YORK, NY, United States, 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES G DINAN Chief Executive Officer 767 FIFTH AVE 17TH FL, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 767 Fifth Avenue, 17th Floor, New York, NY, United States, 10153

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 767 FIFTH AVE 17TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2005-11-30 2023-02-15 Address 767 FIFTH AVE 17TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2005-10-27 2023-02-15 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-27 2023-02-15 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-11-03 2005-11-30 Address 390 PARK AVE 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230215003235 2023-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-15
211101000059 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210401061049 2021-04-01 BIENNIAL STATEMENT 2019-11-01
171204006814 2017-12-04 BIENNIAL STATEMENT 2017-11-01
160505006155 2016-05-05 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State