Name: | DLF REALTY I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1974 (51 years ago) |
Entity Number: | 340195 |
ZIP code: | 11509 |
County: | New York |
Place of Formation: | New York |
Address: | 1298 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID FINKELSTEIN | Chief Executive Officer | 1298 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1298 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-23 | 2012-11-29 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-09-23 | 2012-11-29 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-09-23 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2012-11-29 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-09-23 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060825 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006474 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140825006190 | 2014-08-25 | BIENNIAL STATEMENT | 2014-04-01 |
121129002188 | 2012-11-29 | BIENNIAL STATEMENT | 2012-04-01 |
121116000521 | 2012-11-16 | COURT ORDER | 2012-11-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State