Search icon

DEIHL REALTY CO. INC.

Company Details

Name: DEIHL REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1952 (73 years ago)
Entity Number: 85484
ZIP code: 07102
County: New York
Place of Formation: New York
Address: 28 CLINTON ST, NEWARK, NJ, United States, 07102
Principal Address: 28 CLINTON STREET, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON KIMMEL Chief Executive Officer 28 CLINTON STREET, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
DEIHL REALTY CO. INC. DOS Process Agent 28 CLINTON ST, NEWARK, NJ, United States, 07102

Legal Entity Identifier

LEI Number:
5493006H6G8XTVROBV72

Registration Details:

Initial Registration Date:
2017-08-08
Next Renewal Date:
2018-08-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 28 CLINTON STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
2022-05-11 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
2020-11-06 2024-11-04 Address 28 CLINTON ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2010-07-27 2020-11-06 Address 360 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000730 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221122000266 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201106060625 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181106006211 2018-11-06 BIENNIAL STATEMENT 2018-11-01
170818000247 2017-08-18 CERTIFICATE OF AMENDMENT 2017-08-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State