Search icon

DALINCO CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANDRZE J KULAWIK Chief Executive Officer 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

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

Filings

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