Name: | DANAE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1980 (45 years ago) |
Date of dissolution: | 26 Sep 2002 |
Entity Number: | 610918 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 1700 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. PHUFAS | Chief Executive Officer | C/O JOHN MICHAEL PHUFAS, P.C., 1700 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O JOHN MICHAEL PHUFAS, P.C. | DOS Process Agent | 1700 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-02 | 2002-02-04 | Address | C/O JOHN MICHAEL PHUFAS, P.C., 1700 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, 5905, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2002-02-04 | Address | 1700 BROADWAY-17TH FLOOR, NEW YORK, NY, 10019, 5905, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2002-02-04 | Address | 1700 BORADWAY-17TH FLOOR, NEW YORK, NY, 10019, 5905, USA (Type of address: Service of Process) |
1980-02-26 | 1999-02-02 | Address | 20 89TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020926000201 | 2002-09-26 | CERTIFICATE OF MERGER | 2002-09-26 |
020204002140 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000306002431 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
990202002032 | 1999-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
A646994-3 | 1980-02-26 | CERTIFICATE OF INCORPORATION | 1980-02-26 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State