Name: | DALO PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1975 (50 years ago) |
Entity Number: | 372095 |
ZIP code: | 10984 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 1525 BOSTON POST RD, WESTBROOK, CT, United States, 06498 |
Address: | PO BOX 407, THIELLS, NY, United States, 10984 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. MICHAEL DATTILO | Chief Executive Officer | PO BOX 407, THIELLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 407, THIELLS, NY, United States, 10984 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2020-05-28 | Address | 50 SOUTH MAIN STREET, STE. 300, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2007-06-14 | 2021-06-16 | Address | 50 SO. MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2007-06-14 | Address | 50A SOUTH MAIN STREET, STE. 300, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1995-05-10 | 2007-06-14 | Address | 53 SOUTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1995-05-10 | 2007-06-14 | Address | 53 SO. MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616060539 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
200528000793 | 2020-05-28 | CERTIFICATE OF CHANGE | 2020-05-28 |
181115006061 | 2018-11-15 | BIENNIAL STATEMENT | 2017-06-01 |
130621002199 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110711002968 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State