Name: | DALINCO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1985 (40 years ago) |
Date of dissolution: | 10 Apr 2002 |
Entity Number: | 999019 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANDRZE J KULAWIK | Chief Executive Officer | 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-11 | 1997-05-21 | Address | 108-18 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1997-05-21 | Address | 108-18 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1997-05-21 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-05-22 | 1993-06-11 | Address | 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-05-22 | 1993-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020410000561 | 2002-04-10 | CERTIFICATE OF DISSOLUTION | 2002-04-10 |
970521002838 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
930928000447 | 1993-09-28 | CERTIFICATE OF AMENDMENT | 1993-09-28 |
930805002070 | 1993-08-05 | BIENNIAL STATEMENT | 1993-05-01 |
930611002002 | 1993-06-11 | BIENNIAL STATEMENT | 1992-05-01 |
B229062-8 | 1985-05-22 | CERTIFICATE OF INCORPORATION | 1985-05-22 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State