Search icon

DELERIMAR REALTY CORP.

Company Details

Name: DELERIMAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1981 (44 years ago)
Entity Number: 680190
ZIP code: 11220
County: Richmond
Place of Formation: New York
Address: 4505 FIFTH AVE, SUITE 200, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARA VALDES Chief Executive Officer 4505 FIFTH AVE, SUITE 200, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4505 FIFTH AVE, SUITE 200, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-04-30 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-05 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190612002035 2019-06-12 BIENNIAL STATEMENT 2019-02-01
130626002134 2013-06-26 BIENNIAL STATEMENT 2013-02-01
090212003057 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070305002285 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050418002319 2005-04-18 BIENNIAL STATEMENT 2005-02-01
010720002483 2001-07-20 BIENNIAL STATEMENT 2001-02-01
001114002268 2000-11-14 BIENNIAL STATEMENT 1999-02-01
980611002381 1998-06-11 BIENNIAL STATEMENT 1997-02-01
940606002060 1994-06-06 BIENNIAL STATEMENT 1994-02-01
C165349-2 1990-07-23 CERTIFICATE OF AMENDMENT 1990-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300321 Insurance 2003-01-17 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-01-17
Termination Date 2004-06-30
Date Issue Joined 2003-04-04
Pretrial Conference Date 2004-01-16
Section 1332
Sub Section IN
Status Terminated

Parties

Name UNITED STATES LIABILITY INSURA
Role Plaintiff
Name DELERIMAR REALTY CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State