Name: | 6 DELANCEY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1980 (45 years ago) |
Entity Number: | 657688 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 154 BOWERY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISACCO ROSSO | Chief Executive Officer | 154 BOWERY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 BOWERY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-12 | 2006-10-02 | Address | 164 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-10-12 | 2006-10-02 | Address | 164 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2000-10-12 | 2006-10-02 | Address | 164 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2000-10-12 | Address | 341 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2000-10-12 | Address | 341 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061002002532 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041115002091 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020924002649 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001012002600 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981023002167 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State