Search icon

DINER REALTY GROUP, INC.

Headquarter

Company Details

Name: DINER REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2003 (21 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2954566
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 36 W 35TH ST APT 6D, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DINER REALTY GROUP, INC., CONNECTICUT 0769690 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 35TH ST APT 6D, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHEN CARVELLI Chief Executive Officer 36 W 35TH ST APT 6D, NEW YORK, NY, United States, 10001

Agent

Name Role Address
COLBY ATTYS SERVICE CO INC Agent 41 STATE STREET, SUITE 106, ALBANY, NY, 12207

History

Start date End date Type Value
2003-09-16 2005-09-06 Address PO BOX 333, OAKLYN, NJ, 08107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1928591 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
050906002551 2005-09-06 BIENNIAL STATEMENT 2005-09-01
030916000591 2003-09-16 CERTIFICATE OF INCORPORATION 2003-09-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State