Name: | DENLINE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1985 (40 years ago) |
Date of dissolution: | 17 May 2012 |
Entity Number: | 991704 |
ZIP code: | 30281 |
County: | New York |
Place of Formation: | New York |
Address: | 404 FAIRLAWN DRIVE, STOCKBRIDGE, GA, United States, 30281 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JB3 MANAGEMENT LLC | DOS Process Agent | 404 FAIRLAWN DRIVE, STOCKBRIDGE, GA, United States, 30281 |
Name | Role | Address |
---|---|---|
MARC BERNSTEIN | Chief Executive Officer | 270 RIVERSIDE DRIVE, APT 7A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-03 | 2011-09-12 | Address | 509 MADISON AVE, STE 300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-03 | 2011-09-12 | Address | 509 MADISON AVE, STE 300, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-06-03 | 2011-09-12 | Address | 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2005-06-03 | Address | 551 MADISON AVE, NEW YORK, NY, 10022, 3212, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2005-06-03 | Address | 551 MADISON AVE, STE 300, NEW YORK, NY, 10022, 3212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120517000645 | 2012-05-17 | CERTIFICATE OF DISSOLUTION | 2012-05-17 |
110912002579 | 2011-09-12 | BIENNIAL STATEMENT | 2011-04-01 |
050603002193 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030402002093 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010413002090 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State