Search icon

DAISY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DAISY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1972 (54 years ago)
Date of dissolution: 20 Aug 2024
Entity Number: 321408
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 390 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 140 POND VIEW DR, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL P BRASS DOS Process Agent 390 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MICHAEL BRASS Chief Executive Officer 140 POND VIEW DR, PT. WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 140 POND VIEW DR, PT. WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2021-09-11 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-02 2024-08-23 Address 140 POND VIEW DR, PT. WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-04-02 2024-08-23 Address 140 POND VIEW DRIVE, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2012-03-26 2014-04-02 Address 140 POND VIEW DRIVE, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001393 2024-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-20
221229001967 2022-12-29 BIENNIAL STATEMENT 2022-01-01
210910001760 2021-09-10 BIENNIAL STATEMENT 2021-09-10
140402002067 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120326002120 2012-03-26 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State