DALLIS BROS. INC.

Name: | DALLIS BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 217901 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 100-30 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B DALLIS | Chief Executive Officer | 100-30 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100-30 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 2000-02-24 | Address | 86-80 SANCHO STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
1981-10-28 | 1981-10-28 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 1 |
1981-10-28 | 1981-10-28 | Shares | Share type: PAR VALUE, Number of shares: 1850, Par value: 400 |
1968-01-02 | 1981-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-01-02 | 1993-03-24 | Address | 100-30 ATLANTIC AVE., OZONE PARK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097246 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080221003400 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
040210002836 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
000224002323 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980206002749 | 1998-02-06 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State