THE S. A. DAY MANUFACTURING CO., INC.

Name: | THE S. A. DAY MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1955 (70 years ago) |
Date of dissolution: | 15 Sep 2014 |
Entity Number: | 102156 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 1489 NIAGARA STREET, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1489 NIAGARA STREET, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
JACKSON H. BOWLING, JR. | Chief Executive Officer | 1489 NIAGARA ST, BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2005-02-17 | Address | 1489 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1997-04-14 | Address | 1489 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1997-04-14 | Address | 1483-1489 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1955-01-26 | 1993-03-23 | Address | 1483 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915000732 | 2014-09-15 | CERTIFICATE OF DISSOLUTION | 2014-09-15 |
130328002090 | 2013-03-28 | BIENNIAL STATEMENT | 2013-01-01 |
110209003174 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
20090901038 | 2009-09-01 | ASSUMED NAME CORP INITIAL FILING | 2009-09-01 |
090122002915 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State