Name: | DEKAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1972 (53 years ago) |
Entity Number: | 326340 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 711 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
FRANK DIFAZIO | Chief Executive Officer | 711 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 1998-03-06 | Address | 711 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1972-03-24 | 1994-01-12 | Address | 711 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140717002337 | 2014-07-17 | BIENNIAL STATEMENT | 2014-03-01 |
120612002549 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100409002608 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080314002587 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
080102000308 | 2008-01-02 | CERTIFICATE OF AMENDMENT | 2008-01-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State