Search icon

DARES LANE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DARES LANE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856588
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 3668 BARGER STREET, SHRUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL FITZGERALD DOS Process Agent 3668 BARGER STREET, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
PAUL FITZGERALD Chief Executive Officer 3668 BARGER STREET, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 1471 IVY RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 3668 BARGER STREET, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2012-02-21 2023-08-31 Address 1471 IVY RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2009-09-16 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-16 2023-08-31 Address 1471 IVY ROAD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831001456 2023-08-31 BIENNIAL STATEMENT 2021-09-01
210727001211 2021-07-27 BIENNIAL STATEMENT 2021-07-27
120221002570 2012-02-21 BIENNIAL STATEMENT 2011-09-01
090916000189 2009-09-16 CERTIFICATE OF INCORPORATION 2009-09-16

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1700.00
Total Face Value Of Loan:
1700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State