Search icon

DANDRA REALTY CORP.

Company Details

Name: DANDRA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1969 (56 years ago)
Date of dissolution: 12 Dec 2005
Entity Number: 283657
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: PO BOX 1486, YONKERS, NY, United States, 10704
Principal Address: 1868 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELA DORIO MINOTTI DOS Process Agent PO BOX 1486, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ANGELA DORIO MINOTTI Chief Executive Officer PO BOX 1486, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1997-11-17 2003-10-22 Address 1955 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1997-11-17 2003-10-22 Address 1955 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1996-03-28 1997-11-17 Address PO BOX 720, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1992-11-30 2003-10-22 Address 1868 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1992-11-30 1997-11-17 Address 1868 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051212000795 2005-12-12 CERTIFICATE OF DISSOLUTION 2005-12-12
031022002819 2003-10-22 BIENNIAL STATEMENT 2003-10-01
C317663-3 2002-06-14 ASSUMED NAME CORP INITIAL FILING 2002-06-14
011009002616 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991025002381 1999-10-25 BIENNIAL STATEMENT 1999-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State