Search icon

DALE CAPITAL GROUP INC.

Company Details

Name: DALE CAPITAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2000 (25 years ago)
Entity Number: 2508321
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 14 Pine Glen Drive, Blauvelt, NY, United States, 10913
Principal Address: 14 PINE GLEN DRIVE, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALE CAPITAL GROUP INC. DOS Process Agent 14 Pine Glen Drive, Blauvelt, NY, United States, 10913

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ONANONG KRYCH Chief Executive Officer 14 PINE GLEN DRIVE, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 14 PINE GLEN DRIVE, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2018-10-10 2024-05-10 Address 14 PINE GLEN DRIVE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2018-10-10 2024-05-10 Address 14 PINE GLEN DRIVE, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2002-07-15 2018-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2018-09-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240510001032 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220707002460 2022-07-07 BIENNIAL STATEMENT 2022-05-01
210108060616 2021-01-08 BIENNIAL STATEMENT 2020-05-01
181010002012 2018-10-10 BIENNIAL STATEMENT 2018-05-01
180928000208 2018-09-28 CERTIFICATE OF AMENDMENT 2018-09-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State