Search icon

DALTON CONSULTING INC.

Company Details

Name: DALTON CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983450
ZIP code: 85264
County: Orange
Place of Formation: New York
Address: 13935 N WHITEFACE CANYON, GOLDFIELD RANCH, AZ, United States, 85264

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE VAN BEMMEL Chief Executive Officer 13035 N WHITEFACE CANYON, GOLDFIELD RANCH, AZ, United States, 85264

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13935 N WHITEFACE CANYON, GOLDFIELD RANCH, AZ, United States, 85264

History

Start date End date Type Value
2001-12-06 2010-01-06 Address 12 CUTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-01-25 2010-01-06 Address 12 CUTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-01-25 2001-12-06 Address 12 CUTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-01-25 2010-01-06 Address 12 CUTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1997-12-01 2000-01-25 Address 302 BRAMERTOWN RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
1997-12-01 2000-01-25 Address 302 BRAMERTOWN RD, TUXEDO PARK, NY, 10987, USA (Type of address: Principal Executive Office)
1997-12-01 2000-01-25 Address 302 BRAMERTOWN RD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)
1995-12-20 1997-12-01 Address 905 BRAMMERTOWN ROAD RR#1, 905, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002236 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120125002632 2012-01-25 BIENNIAL STATEMENT 2011-12-01
100106002190 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071218003061 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060120002116 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031210002636 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011206002268 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000125002383 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971201002373 1997-12-01 BIENNIAL STATEMENT 1997-12-01
951220000177 1995-12-20 CERTIFICATE OF INCORPORATION 1995-12-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State