Search icon

DTD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DTD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1973 (52 years ago)
Date of dissolution: 29 Dec 2017
Entity Number: 238966
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 905 MILTONIA ST, LINDEN, NJ, United States, 07036
Address: C/O OFFICE OF BENJAMIN NESCHIS, 370 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN GLINSKY Chief Executive Officer 905 MILTONIA ST, LINDEN, NJ, United States, 07036

DOS Process Agent

Name Role Address
DTD REALTY CORP. DOS Process Agent C/O OFFICE OF BENJAMIN NESCHIS, 370 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-11-10 2016-04-06 Address 256 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-11-10 2016-04-06 Address 256 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1992-11-12 2016-04-06 Address 256 W. 88TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-10 Address 256 W. 88TH ST., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1973-11-20 1993-11-10 Address 256 W 88TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171229000325 2017-12-29 CERTIFICATE OF DISSOLUTION 2017-12-29
160406006513 2016-04-06 BIENNIAL STATEMENT 2015-11-01
131210002303 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111201002088 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091113002058 2009-11-13 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State