DENNIS REALTY CORPORATION

Name: | DENNIS REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2002 (23 years ago) |
Entity Number: | 2764798 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 504 Haight Ave, Poughkeepsie, NY, United States, 12533 |
Principal Address: | 504 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS REALTY CORPORATION | DOS Process Agent | 504 Haight Ave, Poughkeepsie, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
MARK V DENNIS | Chief Executive Officer | 504 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 504 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-25 | 2025-04-28 | Address | 504 Haight Ave, Poughkeepsie, NY, 12533, USA (Type of address: Service of Process) |
2024-03-25 | 2024-03-25 | Address | 504 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2025-04-28 | Address | 504 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001839 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
240325002841 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
200505060596 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503007121 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160518006122 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State