Name: | DALRYMPLE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1949 (76 years ago) |
Entity Number: | 62669 |
ZIP code: | 14871 |
County: | Chemung |
Place of Formation: | New York |
Principal Address: | 2105 S BROADWAY, PINE CITY, NY, United States, 14871 |
Address: | 2105 SOUTH BROADWAY, PINE CITY, NY, United States, 14871 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT H. DALRYMPLE | Chief Executive Officer | 2105 S BROADWAY, PINE CITY, NY, United States, 14871 |
Name | Role | Address |
---|---|---|
DALRYMPLE REALTY CORPORATION | DOS Process Agent | 2105 SOUTH BROADWAY, PINE CITY, NY, United States, 14871 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
2023-05-30 | 2023-05-30 | Address | 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-07 | Address | 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-07 | Address | 2105 SOUTH BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002795 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230530003642 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210512060272 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190501061410 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006411 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State