Search icon

DAICHAN REALTY CORP.

Print

Details

Entity Number 1083631

Status Inactive

NameDAICHAN REALTY CORP.

CountyNew York

Date of registration 03 Dec 1986 (38 years ago)

Date of dissolution 23 Sep 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address % JEFFREY MANOCHERIAN, 150 E 58TH ST, NEW YORK, NY, United States, 10155

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEFFREY MANOCHERIAN

Chief Executive Officer

150 E 58TH ST, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

% JEFFREY MANOCHERIAN, 150 E 58TH ST, NEW YORK, NY, United States, 10155

History

Start date End date Type Value

1991-04-11

1992-12-14

Address

%JEFFREY MANOCHERIAN, 150 EAST 58TH ST._28TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

1989-02-22

1991-04-11

Address

LEGAL DEPARTMENT, 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1987-03-24

1989-02-22

Address

475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1986-12-03

1987-03-24

Address

475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1373118

1998-09-23

DISSOLUTION BY PROCLAMATION

1998-09-23

931209002056

1993-12-09

BIENNIAL STATEMENT

1993-12-01

921214002182

1992-12-14

BIENNIAL STATEMENT

1992-12-01

910411000358

1991-04-11

CERTIFICATE OF CHANGE

1991-04-11

B744123-2

1989-02-22

CERTIFICATE OF AMENDMENT

1989-02-22

B474231-3

1987-03-24

CERTIFICATE OF AMENDMENT

1987-03-24

B430820-3

1986-12-03

CERTIFICATE OF INCORPORATION

1986-12-03

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts