Name: | D M I S REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1953 (72 years ago) |
Date of dissolution: | 18 May 2012 |
Entity Number: | 91140 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 253 COLUMBIA ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 COLUMBIA ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MICHAEL H SOKOL | Chief Executive Officer | 253 COLUMBIA ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1953-04-07 | 1999-03-01 | Address | 1472 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120518000317 | 2012-05-18 | CERTIFICATE OF DISSOLUTION | 2012-05-18 |
110519002357 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090327002613 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070405002411 | 2007-04-05 | BIENNIAL STATEMENT | 2007-04-01 |
050615002145 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State