Name: | DALCOTT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2001 (24 years ago) |
Entity Number: | 2636865 |
ZIP code: | 10518 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 320 Guinea Road, BREWSTER, NY, United States, 10509 |
Address: | PO BOX 664, CROSS RIVER, NY, United States, 10518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALCOTT CORP. | DOS Process Agent | PO BOX 664, CROSS RIVER, NY, United States, 10518 |
Name | Role | Address |
---|---|---|
ALBERT D'ALISA | Chief Executive Officer | PO BOX 664, CROSS RIVER, NY, United States, 10518 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2023-05-31 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-05-31 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
2023-03-23 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-05-31 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-03-23 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
2019-05-17 | 2023-03-23 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2019-05-17 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2011-07-08 | 2021-05-03 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
2001-05-09 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531002167 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
230323002235 | 2023-03-23 | AMENDMENT TO BIENNIAL STATEMENT | 2023-03-23 |
210503062224 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190517060232 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
180625002012 | 2018-06-25 | BIENNIAL STATEMENT | 2017-05-01 |
170104002000 | 2017-01-04 | BIENNIAL STATEMENT | 2016-05-01 |
110708000216 | 2011-07-08 | CERTIFICATE OF CHANGE | 2011-07-08 |
010509000196 | 2001-05-09 | CERTIFICATE OF INCORPORATION | 2001-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5758907000 | 2020-04-06 | 0202 | PPP | PO BOX 664, CROSS RIVER, NY, 10518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3932698405 | 2021-02-05 | 0202 | PPS | 2241 Route 6, Brewster, NY, 10509-2147 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State