Search icon

DAL GLOBAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAL GLOBAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1998 (27 years ago)
Date of dissolution: 10 Jan 2005
Entity Number: 2262493
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: 1030 DELTA BLVD, DEPT 852, ATLANTA, GA, United States, 30354
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY BHATT Chief Executive Officer 1030 DELTA BLVD, DEPT 852, ATLANTA, GA, United States, 30354

History

Start date End date Type Value
2002-07-12 2004-06-23 Address 1030 DELTA BLVD / DEPT 852, ATLANTA, GA, 30354, USA (Type of address: Principal Executive Office)
2002-07-12 2004-06-23 Address 1030 DELTA BLVD / DEPT 852, ATLANTA, GA, 30354, USA (Type of address: Chief Executive Officer)
2000-07-12 2002-07-12 Address 1001 VIRGINIA AVE, STE 100, ATLANTA, GA, 30354, USA (Type of address: Chief Executive Officer)
2000-07-12 2002-07-12 Address 1001 VIRGINIA AVE, STE 100, ATLANTA, GA, 30354, USA (Type of address: Principal Executive Office)
2000-07-12 2002-04-12 Address PO BOX 45852, ATLANTA, GA, 30320, 5852, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050110000531 2005-01-10 CERTIFICATE OF TERMINATION 2005-01-10
040623002258 2004-06-23 BIENNIAL STATEMENT 2004-05-01
020712002312 2002-07-12 BIENNIAL STATEMENT 2002-05-01
020412000761 2002-04-12 CERTIFICATE OF CHANGE 2002-04-12
000712002547 2000-07-12 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-16
Type:
Complaint
Address:
737 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-03-23
Type:
Unprog Rel
Address:
LOCAL CLAIM DOMESTIC BELT 10 JFK AIRPORT TERMINAL 4, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-03
Type:
Monitoring
Address:
1 CULLIGAN DRIVE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-17
Type:
Monitoring
Address:
1000 COL. EILEEN COLLINS BLVD., SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-17
Type:
Planned
Address:
4200 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DAL GLOBAL SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State