Name: | DEKA REAL ESTATE SERVICES USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2015 (10 years ago) |
Entity Number: | 4797343 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | c/o Paul Venokur, EA Tarlow & Co CPA, PC, SUITE 210, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRISS QUALKADI | Chief Executive Officer | TAUNUNSANLAGE 1, FRANKFURT AM MAIN, Germany, 60329 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | TAUNUNSANLAGE 1, FRANKFURT AM MAIN, NY, DEU (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | C/O TARLOW & CO CPA'S, 7 PENN PLAZA, STE 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | TAUNUNSANLAGE 1, FRANKFURT AM MAIN, DEU (Type of address: Chief Executive Officer) |
2017-07-28 | 2023-07-17 | Address | C/O TARLOW & CO CPA'S, 7 PENN PLAZA, STE 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-07-30 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-30 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001451 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210728002234 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190705060105 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170728006013 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
150730000429 | 2015-07-30 | CERTIFICATE OF INCORPORATION | 2015-07-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State