Search icon

DAPHNE REALTY CORP.

Company Details

Name: DAPHNE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1978 (47 years ago)
Entity Number: 516369
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 East 42nd Street - Suite 4600, 60 East 42nd Street - Suite 4600, NEW YORK, NY, United States, 10165
Principal Address: 302 WEST 51ST STREET #5-B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONDI WALTER Chief Executive Officer 302 WEST 51ST STREET #5-B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
LEWIS W SIEGEL DOS Process Agent 60 East 42nd Street - Suite 4600, 60 East 42nd Street - Suite 4600, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 302 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 302 WEST 51ST STREET #5-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-10-01 Address 302 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 302 WEST 51ST STREET #5-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-10-01 Address 60 East 42nd Street - Suite 4600, 60 East 42nd Street - Suite 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2023-12-20 2023-12-20 Address 302 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-10-01 Address 302 WEST 51ST STREET #5-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-11-06 2023-12-20 Address 302 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-11-06 2023-12-20 Address TERRY L HAZEN ESQ, 152 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038596 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231220004425 2023-12-20 BIENNIAL STATEMENT 2023-12-20
171106002018 2017-11-06 BIENNIAL STATEMENT 2016-10-01
20171101035 2017-11-01 ASSUMED NAME CORP INITIAL FILING 2017-11-01
A523555-4 1978-10-17 CERTIFICATE OF INCORPORATION 1978-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704868 Americans with Disabilities Act - Other 2017-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-28
Termination Date 2019-01-25
Date Issue Joined 2017-09-22
Pretrial Conference Date 2017-11-13
Section 1218
Sub Section 8
Status Terminated

Parties

Name NACHSHEN
Role Plaintiff
Name DAPHNE REALTY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State