Search icon

UNITED DAYTONA CORP.

Headquarter

Company Details

Name: UNITED DAYTONA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1987 (37 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1189018
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE ST / 9TH FL, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER F. UCCELLINI Chief Executive Officer 80 STATE ST / 9TH FL, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE ST / 9TH FL, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
P17704
State:
FLORIDA

History

Start date End date Type Value
2001-12-28 2021-11-27 Address 80 STATE ST / 9TH FL, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2001-12-28 2021-11-27 Address 80 STATE ST / 9TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1987-12-17 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-17 2001-12-28 Address ONE STEUBEN PLACE, PO BOX 799, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211127000294 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
011228002618 2001-12-28 BIENNIAL STATEMENT 2001-12-01
B580250-4 1987-12-17 CERTIFICATE OF INCORPORATION 1987-12-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State