Name: | DALOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1985 (40 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 994809 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 459 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 33 PALMER TERRACE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 459 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
DAVID MAC GARVA | Chief Executive Officer | 33 PALMER TERRACE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 1993-07-22 | Address | 459 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1993-07-22 | Address | 459 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1993-07-22 | Address | 459 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1985-05-07 | 1992-12-17 | Address | 33 PALMA TERRACE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1320202 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930722002138 | 1993-07-22 | BIENNIAL STATEMENT | 1993-05-01 |
921217002483 | 1992-12-17 | BIENNIAL STATEMENT | 1992-05-01 |
B223088-3 | 1985-05-07 | CERTIFICATE OF INCORPORATION | 1985-05-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State