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
Name | Role | Address |
---|---|---|
BONDI WALTER | Chief Executive Officer | 302 WEST 51ST STREET #5-B, NEW YORK, NY, United States, 10019 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704868 | Americans with Disabilities Act - Other | 2017-06-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NACHSHEN |
Role | Plaintiff |
Name | DAPHNE REALTY CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State