Name: | DAYVANT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1988 (37 years ago) |
Entity Number: | 1231399 |
ZIP code: | 07310 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 TOWN SQUARE PLACE, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
WARREN F VAN THUNEN | Chief Executive Officer | 100 TOWN SQUARE PLACE, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 TOWN SQUARE PLACE, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-28 | 2010-03-03 | Address | 100 PAVONIA AVE, JERSEY CITY, NJ, 07310, 1756, USA (Type of address: Service of Process) |
2004-01-28 | 2008-02-15 | Address | 100 PAVONIA AVE, JERSEY CITY, NJ, 07310, 1756, USA (Type of address: Chief Executive Officer) |
2004-01-28 | 2008-02-15 | Address | 100 PAVONIA AVE, JERSEY CITY, NJ, 07310, 1756, USA (Type of address: Principal Executive Office) |
2002-02-04 | 2004-01-28 | Address | 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, 1694, USA (Type of address: Principal Executive Office) |
2002-02-04 | 2004-01-28 | Address | 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, 1694, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100303002969 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
100128000046 | 2010-01-28 | CERTIFICATE OF AMENDMENT | 2010-01-28 |
080215002223 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060227003123 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040128002891 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State