Search icon

DALI EQUITIES, INC.

Company Details

Name: DALI EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067457
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 13 East 17th Street, 8 Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANSWORLD EQUITIES ASSOCIATES, LLC DOS Process Agent 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RICHARD E CARROLL Chief Executive Officer 13 EAST 17TH STREET, 8 FLOOR, NEW YORK, NY, United States, 10003

Legal Entity Identifier

LEI Number:
549300MXD50KDCN6D436

Registration Details:

Initial Registration Date:
2013-06-06
Next Renewal Date:
2023-11-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 13 EAST 17TH STREET, 8 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-08-13 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-09 2024-09-03 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-11-22 2020-12-09 Address C/O TRANSWORLD EQUITIES, 122 EAST 42ND STREET, STE 4705, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003220 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221024001421 2022-10-24 BIENNIAL STATEMENT 2022-09-01
201209000210 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
200911060249 2020-09-11 BIENNIAL STATEMENT 2020-09-01
191122002035 2019-11-22 BIENNIAL STATEMENT 2018-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State