Search icon

DELMAR REALTY CO., INC.

Headquarter

Company Details

Name: DELMAR REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1976 (49 years ago)
Entity Number: 398246
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELMAR REALTY CO., INC. DOS Process Agent 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JANE GOLDMAN Chief Executive Officer SOLIL MANAGEMENT LLC, 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
CORP_50920062
State:
ILLINOIS

History

Start date End date Type Value
2024-04-01 2024-04-01 Address SOLIL MANAGEMENT LLC, 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address SOLIL MANAGEMENT LLC, 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer)
2023-03-25 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-01-26 2023-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2016-04-04 2024-04-01 Address SOLIL MANAGEMENT LLC, 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037744 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220404002085 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200408060387 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180409006095 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160404007922 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State