Search icon

DURSI REALTY CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: DURSI REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 21 Jun 1973
Branch of: DURSI REALTY CORP., NEW YORK (Company Number 53440)
Business ALEI: 0014321
Mailing address: 85 ADAMS ST, BEDFORD HILLS, NY, 10507
Place of Formation: NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010454185 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006948580 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000275225 1988-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000275224 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000275223 1987-05-15 - Change of Agent Address Agent Address Change -
0000275222 1986-05-30 - Change of Agent Address Agent Address Change -
0000275221 1973-06-21 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information