Search icon

DALA X(A), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DALA X(A), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1989 (36 years ago)
Date of dissolution: 10 Dec 2004
Entity Number: 1327593
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: HERMZEN ACCOUNTANTS & ET AL, HERENGRACHT 166 1017 CA, AMSTERDAM, TN, United States, 00000
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR CHRISTOPHER RAGNAR Chief Executive Officer FINRECO (SVERIGE) AB, BOX 3476 SE-103, STOCKHOLM, Swaziland

History

Start date End date Type Value
2001-05-07 2004-02-20 Address HERENGRACHT 466, 1017 CA AMSTERDAM, NLD (Type of address: Principal Executive Office)
2001-05-07 2004-02-20 Address FINRECO (SVERIGE) AB, TEGNERGATAN 45, 3RD FLOOR, 111 61 STOCKHOLM, SWE (Type of address: Chief Executive Officer)
1999-09-20 2001-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-13 2001-05-07 Address HERENGRACHT 466, 1017 CA AMSTERDAM, NLD (Type of address: Principal Executive Office)
1999-05-13 2001-05-07 Address FINRECO (SVERIGE) AB, TEGNERGATAN 45 3RD FL, 111 61 STOCKHOLM, SWZ (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041210000605 2004-12-10 CERTIFICATE OF TERMINATION 2004-12-10
040220002359 2004-02-20 BIENNIAL STATEMENT 2003-02-01
010507002635 2001-05-07 BIENNIAL STATEMENT 2001-02-01
000120000146 2000-01-20 CERTIFICATE OF AMENDMENT 2000-01-20
990920000716 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State