DELACROIX REALTY, LTD.

Name: | DELACROIX REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1997 (28 years ago) |
Date of dissolution: | 02 Nov 2018 |
Entity Number: | 2148475 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 312 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Address: | ATTN: BERTRAND DELACROIX, 312 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: BERTRAND DELACROIX, 312 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
BERTRAND N DELACROIX | Chief Executive Officer | 312 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-16 | 2005-10-14 | Address | 312 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1999-05-19 | 2001-05-16 | Address | 7 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1999-05-19 | 2001-05-16 | Address | 7 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1999-05-19 | 2001-05-16 | Address | 7 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-05-30 | 1999-05-19 | Address | 124 BRIGHTWATER COURT, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000212 | 2018-11-02 | CERTIFICATE OF DISSOLUTION | 2018-11-02 |
150504007702 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130606006585 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110526002797 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090506002079 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State