Name: | DORLO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2016 |
Entity Number: | 895811 |
ZIP code: | 12193 |
County: | Albany |
Place of Formation: | New York |
Address: | 6003 SR 32, WESTERLO, NY, United States, 12193 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD L APPLEBEE | Chief Executive Officer | 6003 SR 32, WESTERLO, NY, United States, 12193 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6003 SR 32, WESTERLO, NY, United States, 12193 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1998-01-30 | Address | RR1, BOX 160F, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1998-01-30 | Address | RR1, BOX 160F, WESTERLO, NY, 12193, USA (Type of address: Principal Executive Office) |
1984-02-17 | 1998-01-30 | Address | RD #1, BOX 160-F, WESTERLO, NY, 12193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160125000080 | 2016-01-25 | CERTIFICATE OF DISSOLUTION | 2016-01-25 |
140508002239 | 2014-05-08 | BIENNIAL STATEMENT | 2014-02-01 |
120308002366 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100219002300 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080131002710 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State