Search icon

DALE REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DALE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1989 (36 years ago)
Date of dissolution: 22 Dec 2006
Entity Number: 1317701
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 32 HICKORY DR, CAMPBELL HALL, NY, United States, 10916
Principal Address: 280 RTE 211 E, STE 200, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALE LEIN DOS Process Agent 32 HICKORY DR, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
DALE LEIN Chief Executive Officer 280 RTE 211 E, STE 200, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1997-02-20 1999-01-15 Address HICKORY DRIVE, RD #1, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
1993-01-12 1999-01-15 Address RR 1 BOX 447, 21C HICKORY DR, CAMPBELL HALL, NY, 10916, 9801, USA (Type of address: Chief Executive Officer)
1993-01-12 1999-01-15 Address RR 1 BOX 447, 21C HICKORY DR, CAMPBELL HALL, NY, 10916, 9801, USA (Type of address: Principal Executive Office)
1989-01-18 1997-02-20 Address HICKORY DRIVE, RD #1, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061222000427 2006-12-22 CERTIFICATE OF DISSOLUTION 2006-12-22
050223002055 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030116002335 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010130002849 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990115002122 1999-01-15 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State