Name: | DALE TRANSFER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2013 (12 years ago) |
Entity Number: | 4375985 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 Yellow Brick CT, Gear Ave, Northport, NY, United States, 11768 |
Principal Address: | 50 GEAR AVE, Lindenhurst, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SPADALIK | DOS Process Agent | 3 Yellow Brick CT, Gear Ave, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
RICHARD SPADALIK | Chief Executive Officer | 50 GEAR AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 50 GEAR AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-22 | 2025-04-30 | Address | 50 GEAR AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-04-30 | Address | 3 Yellow Brick CT, Gear Ave, Northport, NY, 11768, USA (Type of address: Service of Process) |
2013-03-19 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024615 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
241022002608 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
130319000446 | 2013-03-19 | CERTIFICATE OF INCORPORATION | 2013-03-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State