Name: | DIC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2016 (9 years ago) |
Entity Number: | 4884508 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, P.O. Box 2075, ALBANY, NJ, United States, 12207 |
Principal Address: | 1300 Mount Kemble Avenue, Morristown, NJ, United States, 07962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, P.O. Box 2075, ALBANY, NJ, United States, 12207 |
Name | Role | Address |
---|---|---|
DAPHNE COSTOPOULOS | Chief Executive Officer | C/O MCELROY, DEUTSCH, MULVANEY & CARPENTER, LLC, 1300 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-25 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-25 | 2024-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003676 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
161118000438 | 2016-11-18 | CERTIFICATE OF MERGER | 2016-11-18 |
160125000538 | 2016-01-25 | CERTIFICATE OF INCORPORATION | 2016-01-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State