Name: | DAVE KAUFMAN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4085399 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1047 WEST MAIN ST, SUGARCREEK, OH, United States, 44681 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID ANTHONY KAUFMAN | Chief Executive Officer | 1047 WEST MAIN ST, SUGARCREEK, OH, United States, 44681 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57325 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57326 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218463 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
130419006035 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110425000036 | 2011-04-25 | APPLICATION OF AUTHORITY | 2011-04-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State