Search icon

DALOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
DAVID MAC GARVA Chief Executive Officer 33 PALMER TERRACE, EAST HAMPTON, NY, United States, 11937

History

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)

Filings

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