Name: | FIRST DENCO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1996 (29 years ago) |
Date of dissolution: | 01 Mar 2016 |
Entity Number: | 2024548 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 388 CANAL PLACE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P DENISON | Chief Executive Officer | 388 CANAL PLACE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 CANAL PLACE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2000-04-24 | Address | 388 CANAL PL, BRONX, NY, 10451, 5912, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2000-04-24 | Address | 388 CANAL PL, BRONX, NY, 10451, 5912, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2000-04-24 | Address | 388 CANAL PL, BRONX, NY, 10451, 5912, USA (Type of address: Service of Process) |
1996-04-29 | 1998-04-08 | Address | 388 CANAL PLACE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160301000476 | 2016-03-01 | CERTIFICATE OF DISSOLUTION | 2016-03-01 |
140617002021 | 2014-06-17 | BIENNIAL STATEMENT | 2014-04-01 |
120524002334 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100422003174 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080407002403 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State