Search icon

DABIL ENTERPRISES, LTD.

Company Details

Name: DABIL ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1978 (47 years ago)
Entity Number: 494059
ZIP code: 13202
County: Albany
Place of Formation: New York
Principal Address: C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Address: THE PYRAMID COMPANIES, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE PYRAMID COMPANIES, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-07-01 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-09-09 2024-07-01 Address THE PYRAMID COMPANIES, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2022-09-09 2024-07-01 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-09-09 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701037531 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220909000504 2022-09-09 BIENNIAL STATEMENT 2022-09-09
200626002011 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180703002029 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160630002067 2016-06-30 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State