Search icon

DYLAN REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 E. 86TH STREET, APT 9F, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
EVGENY A FREIDMAN Chief Executive Officer 25 E86TH STREET APT#9F, NEW YORK, NY, United States, 10028

History

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)

Filings

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