Name: | DALAUG DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1985 (40 years ago) |
Entity Number: | 992224 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALAUG DEVELOPMENT CORP. | DOS Process Agent | 101 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
DOMINICK D'ALOZNO | Chief Executive Officer | 101 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-24 | 2015-04-09 | Address | DOMINICK D'ALONZO, 101 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2021-04-02 | Address | 101 HARBOR ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1993-01-29 | 2001-04-24 | Address | 105 HARBOR RD, PORT WASHINGTON, NY, 11050, 2535, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2001-04-24 | Address | DOMINICK D'ALONZO, 105 HARBOR ROAD, PORT WASHINGTON, NY, 11050, 2535, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2001-04-24 | Address | 105 HARBOR RD, PORT WASHINGTON, NY, 11050, 2535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060318 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060604 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006566 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150409006025 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130425006078 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State