Search icon

D. D. A. REALTY CORP.

Headquarter

Company Details

Name: D. D. A. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1951 (73 years ago)
Date of dissolution: 26 Apr 2006
Entity Number: 82992
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 25 SUTTON PLACE SOUTH, APT 18J, NEW YORK, NY, United States, 10022
Principal Address: 48 RED CEDAR PT RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 85

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD WEINSTOCK DOS Process Agent 25 SUTTON PLACE SOUTH, APT 18J, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHELE DEANGELIS Chief Executive Officer 48 RED CEDAR PT RD, HAMPTON BAYS, NY, United States, 11946

Links between entities

Type:
Headquarter of
Company Number:
0175551
State:
CONNECTICUT

History

Start date End date Type Value
2001-11-30 2003-12-12 Address 83-21 KENT ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
2001-11-30 2003-12-12 Address 48 RED CEDAR PT RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2001-11-30 2003-12-12 Address 8 CLAIREDALE DR, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2000-01-11 2001-11-30 Address 8 CLAIREDALE DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2000-01-11 2001-11-30 Address 8 CLAIREDALE DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060426000502 2006-04-26 CERTIFICATE OF DISSOLUTION 2006-04-26
060125002786 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031212002338 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011130002340 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000111002840 2000-01-11 BIENNIAL STATEMENT 1999-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State