Name: | DELTA KAPPA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1973 (52 years ago) |
Entity Number: | 253788 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 219 Mt Airy Rd, Apartment 325, Basking Ridge, NJ, United States, 07920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE SPILIOTES | Chief Executive Officer | 219 MT AIRY RD, APARTMENT 325, BASKING RIDGE, NJ, United States, 07920 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 219 MT AIRY RD, APARTMENT 325, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 164 MIDDLE ROAD, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2025-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-26 | 2025-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-04-05 | 2021-05-26 | Address | 164 MIDDLE ROAD, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
2021-04-05 | 2025-02-14 | Address | 164 MIDDLE ROAD, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2007-03-14 | 2021-04-05 | Address | 164 MIDDLE RD, BLUE POINT, NY, 11715, 1908, USA (Type of address: Chief Executive Officer) |
1999-02-18 | 2007-03-14 | Address | 164 MIDDLE RD, BLUE POINT, NY, 11715, 1908, USA (Type of address: Chief Executive Officer) |
1999-02-18 | 2021-04-05 | Address | 164 MIDDLE RD, BLUE POINT, NY, 11715, 1908, USA (Type of address: Service of Process) |
1994-02-15 | 1999-02-18 | Address | 164 MIDDLE ROAD, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003385 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230202002753 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210526000210 | 2021-05-26 | CERTIFICATE OF CHANGE | 2021-05-26 |
210405061656 | 2021-04-05 | BIENNIAL STATEMENT | 2021-02-01 |
110412002625 | 2011-04-12 | BIENNIAL STATEMENT | 2011-02-01 |
090205002459 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070314002603 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050309002121 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030221002555 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
C308718-2 | 2001-11-02 | ASSUMED NAME CORP INITIAL FILING | 2001-11-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State