Search icon

DEN-LYN REALTY CORP.

Company Details

Name: DEN-LYN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1978 (47 years ago)
Entity Number: 482815
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2388 VALENTINE AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA MACK Chief Executive Officer 2388 VALENTINE AVENUE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2388 VALENTINE AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2388 VALENTINE AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-02 2025-02-04 Address 2388 VALENTINE AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1996-05-07 2025-02-04 Address 2388 VALENTINE AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1992-11-06 2014-04-02 Address 2388 VALENTINE AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1992-11-06 1996-05-07 Address 2388 VALENTINE AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1992-11-06 1996-05-07 Address 2388 VALENTINE AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1978-04-12 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-12 1992-11-06 Address 2388 VALENTINE AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003989 2025-02-04 BIENNIAL STATEMENT 2025-02-04
200406061190 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180404006306 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160405006304 2016-04-05 BIENNIAL STATEMENT 2016-04-01
20150922107 2015-09-22 ASSUMED NAME CORP INITIAL FILING 2015-09-22
140402006133 2014-04-02 BIENNIAL STATEMENT 2014-04-01
120522002645 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100505002251 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080404002515 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060501002957 2006-05-01 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State