Search icon

DEKA REAL ESTATE SERVICES USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
DRISS QUALKADI Chief Executive Officer TAUNUNSANLAGE 1, FRANKFURT AM MAIN, Germany, 60329

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICES COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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