Search icon

DELTA KAPPA REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CONSTANCE SPILIOTES Chief Executive Officer 219 MT AIRY RD, APARTMENT 325, BASKING RIDGE, NJ, United States, 07920

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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