DORWIN REALTY CORP.

Name: | DORWIN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1925 (100 years ago) |
Date of dissolution: | 26 Sep 2007 |
Entity Number: | 21194 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 8 MONTAGUE TERRACE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 MONTAGUE TERRACE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
RICHARD H JANDOREK | Chief Executive Officer | 8 MONTAGUE TERRACE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2001-08-03 | Address | 8 MONTAGUE TERRACE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2001-08-03 | Address | 8 MONTAGUE TERRACE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1934-12-11 | 1993-09-22 | Address | 8 MONTAGUE TERRACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070926000749 | 2007-09-26 | CERTIFICATE OF DISSOLUTION | 2007-09-26 |
051019002036 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030806002598 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
C316668-2 | 2002-05-22 | ASSUMED NAME CORP INITIAL FILING | 2002-05-22 |
010803002921 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State