-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
DAKOTA REALTY INC.
Company Details
Name: |
DAKOTA REALTY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Mar 1979 (46 years ago)
|
Date of dissolution: |
02 Dec 2005 |
Entity Number: |
544966 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
415 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DAKOTA REALTY, INC.
|
DOS Process Agent
|
415 LEXINGTON AVE., NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1979-03-15
|
1983-05-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1979-03-15
|
1983-05-12
|
Address
|
%ABRAHAM J BRILL, 122 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20170620095
|
2017-06-20
|
ASSUMED NAME CORP INITIAL FILING
|
2017-06-20
|
051202000130
|
2005-12-02
|
CERTIFICATE OF DISSOLUTION
|
2005-12-02
|
A979339-5
|
1983-05-12
|
CERTIFICATE OF AMENDMENT
|
1983-05-12
|
A559975-4
|
1979-03-15
|
CERTIFICATE OF INCORPORATION
|
1979-03-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9707335
|
Other Personal Injury
|
1997-10-02
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
1000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-10-02
|
Termination Date |
1998-09-23
|
Date Issue Joined |
1998-03-25
|
Pretrial Conference Date |
1997-12-16
|
Section |
1332
|
Parties
Name |
ARONS
|
Role |
Plaintiff
|
|
Name |
DAKOTA REALTY INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State