Search icon

DACIA REAL ESTATE, INC.

Company Details

Name: DACIA REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605295
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 555 Madison Avenue 11th floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANDREW CEFAI Chief Executive Officer 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-12-19 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-12-19 Address 555 MADISON AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003493 2023-12-19 BIENNIAL STATEMENT 2023-12-19
230311000234 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
211217002601 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191212060460 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171205006609 2017-12-05 BIENNIAL STATEMENT 2017-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State