Name: | DI PALO DAIRY STORES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1969 (56 years ago) |
Entity Number: | 270373 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 200 GRAND STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS SANTOMAURO | DOS Process Agent | 200 GRAND STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LOUIS SANTOMAURO | Chief Executive Officer | 200 GRAND STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 6920 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2024-12-02 | Address | 6920 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2011-01-28 | 2021-01-07 | Address | 6920 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2011-01-28 | 2024-12-02 | Address | 6920 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2008-11-18 | 2011-01-28 | Address | 6920 17TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000417 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
210107060004 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190107060550 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170112006677 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150310006263 | 2015-03-10 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State