Name: | DALT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1970 (55 years ago) |
Entity Number: | 291921 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 Cattle Walk, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | Thomas McDonald, 12 Cattle Walk, East Hampton, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MCDONALD | DOS Process Agent | 12 Cattle Walk, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
DONNA MCDONALD | Chief Executive Officer | 1776 SACRAMENTO STREET, APT 610, SAN FRANCISCO, CA, United States, 94109 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 1776 SACRAMENTO STREET, APT 610, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer) |
1970-06-19 | 2025-02-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1970-06-19 | 2025-02-26 | Address | TALL TREE COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226003806 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230123000466 | 2023-01-23 | BIENNIAL STATEMENT | 2022-06-01 |
C341770-2 | 2004-01-15 | ASSUMED NAME LLC DISCONTINUANCE | 2004-01-15 |
C324278-3 | 2002-11-26 | ASSUMED NAME LLC INITIAL FILING | 2002-11-26 |
841441-4 | 1970-06-19 | CERTIFICATE OF INCORPORATION | 1970-06-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State