Search icon

DILSTAN REALTY CORPORATION

Company Details

Name: DILSTAN REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1978 (47 years ago)
Entity Number: 507645
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 540 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DILSTAN REALTY CORPORATION DOS Process Agent 540 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
DENNIS DILMAGHANI Chief Executive Officer 540 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 540 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-12-16 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-08-04 2024-07-18 Address 540 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2010-10-01 2020-08-04 Address 540 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003559 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200804061767 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801007302 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170418006197 2017-04-18 BIENNIAL STATEMENT 2016-08-01
20141029003 2014-10-29 ASSUMED NAME LLC INITIAL FILING 2014-10-29

Court Cases

Court Case Summary

Filing Date:
2005-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ACCESS 4 ALL, INC.
Party Role:
Plaintiff
Party Name:
DILSTAN REALTY CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State