Name: | DYLAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2004 (21 years ago) |
Entity Number: | 3072252 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 25 E. 86TH STREET, APT 9F, NEW YORK, NY, United States, 10028 |
Principal Address: | 25 E86TH STREET APT#9F, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 E. 86TH STREET, APT 9F, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
EVGENY A FREIDMAN | Chief Executive Officer | 25 E86TH STREET APT#9F, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-02 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-05 | 2016-06-02 | Address | 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2016-06-02 | Address | 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2016-02-10 | Address | 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-06-29 | 2021-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-29 | 2006-06-05 | Address | 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602006930 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
160210000397 | 2016-02-10 | CERTIFICATE OF CHANGE | 2016-02-10 |
140714006727 | 2014-07-14 | BIENNIAL STATEMENT | 2014-06-01 |
121002006043 | 2012-10-02 | BIENNIAL STATEMENT | 2012-06-01 |
100616002892 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080702002354 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060605002510 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040629000501 | 2004-06-29 | CERTIFICATE OF INCORPORATION | 2004-06-29 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State