Name: | DALFA EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1989 (36 years ago) |
Date of dissolution: | 25 Jun 2002 |
Entity Number: | 1398879 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN PROPERTIES INC | DOS Process Agent | 130 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FAKHRI DALLOUL | Chief Executive Officer | C/O AMERICAN PROPERTIES, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-28 | 1997-11-06 | Address | %AMERICAN PROPERTIES, 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1993-12-28 | Address | 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1997-11-06 | Address | 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1989-11-10 | 1993-04-08 | Address | NICHOLAS B. GHATTAS, 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020625000540 | 2002-06-25 | CERTIFICATE OF DISSOLUTION | 2002-06-25 |
971106002564 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
931228002327 | 1993-12-28 | BIENNIAL STATEMENT | 1993-11-01 |
930408002214 | 1993-04-08 | BIENNIAL STATEMENT | 1992-11-01 |
C075183-2 | 1989-11-10 | CERTIFICATE OF INCORPORATION | 1989-11-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State