Search icon

DALAND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DALAND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (42 years ago)
Entity Number: 814768
ZIP code: 12207
County: New York
Place of Formation: Kansas
Principal Address: 9313 EAST 34TH ST NORTH, SUITE 100, WICHITA, KS, United States, 67226
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM J WALSH, JR Chief Executive Officer 9313 EAST 34TH ST NORTH, SUITE 100, WICHITA, KS, United States, 67226

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-21-218342 Alcohol sale 2023-11-13 2023-11-13 2025-10-31 20800 STATE ROUTE 3, WATERTOWN, New York, 13601 Restaurant
0138-23-241790 Alcohol sale 2023-08-10 2023-08-10 2026-08-31 27216 PATRIOT PL, EVANS MILLS, New York, 13637 Food & Beverage Business
0138-23-241792 Alcohol sale 2023-08-10 2023-08-10 2026-08-31 370 STATE RTE 3, PLATTSBURGH, New York, 12901 Food & Beverage Business

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 9313 EAST 34TH ST NORTH, SUITE 100, WICHITA, KS, 67226, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-30 2024-09-11 Address 9313 EAST 34TH ST NORTH, SUITE 100, WICHITA, KS, 67226, USA (Type of address: Chief Executive Officer)
2011-11-30 2015-11-02 Address 9313 EAT 34TH ST NORTH, SUITE 100, WICHITA, KS, 67226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240911003385 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
211130002713 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191101060412 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-12052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State