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
Name | Role | Address |
---|---|---|
DALE CAPITAL GROUP INC. | DOS Process Agent | 14 Pine Glen Drive, Blauvelt, NY, United States, 10913 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ONANONG KRYCH | Chief Executive Officer | 14 PINE GLEN DRIVE, BLAUVELT, NY, United States, 10913 |
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) |
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