DTR REALTY, INC.

Name: | DTR REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Jun 2014 |
Entity Number: | 2278428 |
ZIP code: | 12566 |
County: | Orange |
Place of Formation: | New York |
Address: | 241 GILLESPIE STREET, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 GILLESPIE STREET, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
RISA S SUGARMAN | Chief Executive Officer | 241 GILLESPIE STREET, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-13 | 2008-08-12 | Address | 250 KING ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2002-07-08 | 2006-07-13 | Address | 446 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2002-07-08 | 2008-08-12 | Address | 446 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2002-07-08 | 2008-08-12 | Address | 446 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2002-07-08 | Address | 446 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625000459 | 2014-06-25 | CERTIFICATE OF DISSOLUTION | 2014-06-25 |
120806002082 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100723002253 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080812002113 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
060713002057 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State