Name: | DALOW INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1977 (48 years ago) |
Date of dissolution: | 03 Nov 2010 |
Entity Number: | 433481 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 31-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEYERS TERSIGNI FELDMAN & GRAY | DOS Process Agent | 220 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID LOWY | Chief Executive Officer | 31-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2001-04-26 | Address | 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-05-15 | 1997-05-14 | Address | 31-OO 475TH AVE, LONG ISLAND CITY, NY, 11101, 3031, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1997-05-14 | Address | 31-00 475TH AVE, LONG ISLAND CITY, NY, 11101, 3031, USA (Type of address: Principal Executive Office) |
1995-05-15 | 1997-05-14 | Address | 31-00 475TH AVE, LONG ISLAND CITY, NY, 11101, 3031, USA (Type of address: Service of Process) |
1977-05-05 | 2001-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150818022 | 2015-08-18 | ASSUMED NAME LLC INITIAL FILING | 2015-08-18 |
101103000917 | 2010-11-03 | CERTIFICATE OF DISSOLUTION | 2010-11-03 |
050620002529 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030505002396 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010529002361 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State