Search icon

DI CAPUA REALTY, INC.

Company Details

Name: DI CAPUA REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1978 (47 years ago)
Date of dissolution: 19 Jun 2014
Entity Number: 488345
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 150 AVE T, BROOKLYN, NY, United States, 11223
Principal Address: 156 AVE T, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 AVE T, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ROBERT J SICURELLI DDS Chief Executive Officer 156 AVE T, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1978-05-11 2004-11-18 Address 146-154 AVENUE T, BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181218095 2018-12-18 ASSUMED NAME CORP INITIAL FILING 2018-12-18
140619000731 2014-06-19 CERTIFICATE OF DISSOLUTION 2014-06-19
041118002544 2004-11-18 BIENNIAL STATEMENT 2004-05-01
A485748-2 1978-05-11 CERTIFICATE OF INCORPORATION 1978-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State