Search icon

DAVE KAUFMAN REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID ANTHONY KAUFMAN Chief Executive Officer 1047 WEST MAIN ST, SUGARCREEK, OH, United States, 44681

History

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)

Filings

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