Search icon

DAY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH B STEFFY III Chief Executive Officer 25 WATER WAY, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 GRAND AVENUE, NEWBURGH, NY, United States, 12550

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State