Name: | DALCO FINANCIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2002 (23 years ago) |
Entity Number: | 2820032 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 STEVENS AVENUE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 STEVENS AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
TREVOR DALLING | Chief Executive Officer | 120 STEVENS AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-28 | 2006-10-30 | Address | 120 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2006-10-30 | Address | 120 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2006-10-30 | Address | 120 STEVENS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130509000261 | 2013-05-09 | ANNULMENT OF DISSOLUTION | 2013-05-09 |
DP-1975558 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
061030002639 | 2006-10-30 | BIENNIAL STATEMENT | 2006-10-01 |
041228002408 | 2004-12-28 | BIENNIAL STATEMENT | 2004-10-01 |
021007000563 | 2002-10-07 | CERTIFICATE OF INCORPORATION | 2002-10-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State