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
Name | Role | Address |
---|---|---|
JOANNE VAN BEMMEL | Chief Executive Officer | 13035 N WHITEFACE CANYON, GOLDFIELD RANCH, AZ, United States, 85264 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13935 N WHITEFACE CANYON, GOLDFIELD RANCH, AZ, United States, 85264 |
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) |
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