DAY REALTY CORP.

Name: | DAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1985 (40 years ago) |
Date of dissolution: | 18 Mar 2013 |
Entity Number: | 1024473 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 570 GRAND AVE, NEWBURGH, NY, United States, 12550 |
Address: | 570 GRAND AVENUE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH B STEFFY III | Chief Executive Officer | 25 WATER WAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 GRAND AVENUE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-11 | 2009-09-25 | Address | 570 GRAND AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2007-09-10 | 2009-09-25 | Address | 25 WATER WAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2009-09-25 | Address | 25 WATER WAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2009-03-11 | Address | 25 WATER WAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2007-02-28 | 2007-09-10 | Address | 570 GRAND AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318000611 | 2013-03-18 | CERTIFICATE OF DISSOLUTION | 2013-03-18 |
110920003049 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090925002494 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
090311000214 | 2009-03-11 | CERTIFICATE OF CHANGE | 2009-03-11 |
070910002442 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State