DAYRON DEVELOPMENT INC.

Name: | DAYRON DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1988 (37 years ago) |
Date of dissolution: | 22 Jan 2016 |
Entity Number: | 1277954 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 BRASS CASTLE, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD FICARRO | DOS Process Agent | 9 BRASS CASTLE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
RONALD FICARRO | Chief Executive Officer | 9 BRASS CASTLE, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2013-01-08 | Address | 9 BRASS CASTLE, WEBSTER, NY, 14580, 2400, USA (Type of address: Principal Executive Office) |
2000-12-04 | 2013-01-08 | Address | 9 BRASS CASTLE, WEBSTER, NY, 14580, 2400, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2013-01-08 | Address | 9 BRASS CASTLE, WEBSTER, NY, 14580, 2400, USA (Type of address: Service of Process) |
1998-12-17 | 2000-12-04 | Address | 2001 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2000-12-04 | Address | 2001 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160122000163 | 2016-01-22 | CERTIFICATE OF DISSOLUTION | 2016-01-22 |
150109006206 | 2015-01-09 | BIENNIAL STATEMENT | 2014-12-01 |
130108002196 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110124002122 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
081210003182 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State