Search icon

DORLO REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GERALD L APPLEBEE Chief Executive Officer 6003 SR 32, WESTERLO, NY, United States, 12193

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6003 SR 32, WESTERLO, NY, United States, 12193

Form 5500 Series

Employer Identification Number (EIN):
141654073
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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