SMART DAY CARE, INCORPORATED

Name: | SMART DAY CARE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1987 (38 years ago) |
Date of dissolution: | 07 Oct 2003 |
Entity Number: | 1169130 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 207 KIES DRIVE, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE WALPOLE | Chief Executive Officer | 207 KIES DRIVE, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 KIES DRIVE, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2003-06-02 | Address | 4215 REGULUS COURSE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2003-06-02 | Address | 4215 REGULUS COURSE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2003-06-02 | Address | 4215 REGULUS COURSE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1987-05-08 | 1992-12-14 | Address | 4215 REGULUS COURSE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031007000740 | 2003-10-07 | CERTIFICATE OF DISSOLUTION | 2003-10-07 |
030602002090 | 2003-06-02 | BIENNIAL STATEMENT | 2003-05-01 |
010511002045 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
990511002186 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
970512002536 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State