Search icon

HENRY I. DATY, INC.

Headquarter

Company Details

Name: HENRY I. DATY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1960 (64 years ago)
Entity Number: 132398
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 71 BRADFORD AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of HENRY I. DATY, INC., MINNESOTA 6d2eed5e-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HENRY I. DATY, INC., FLORIDA P20036 FLORIDA
Headquarter of HENRY I. DATY, INC., RHODE ISLAND 000048092 RHODE ISLAND
Headquarter of HENRY I. DATY, INC., ILLINOIS CORP_54751087 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENRY I DATY, INC. - PROFIT SHARING TRUST 2018 152517219 2019-10-21 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Plan sponsor’s address 71 BRADFORD AVE, RYE, NY, 105801106

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing RANDALL STRONG
HENRY I DATY, INC. - PROFIT SHARING TRUST 2017 132517129 2018-10-15 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Sponsor’s telephone number 9149253901
Plan sponsor’s address 71 BRADFORD AVE, RYE, NY, 105801106

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing RANDALL STRONG
HENRY I DATY, INC.- PROFIT SHARING TRUST 2016 132517129 2017-10-16 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Plan sponsor’s address 71 BRADFORD AVE, RYE, NY, 105801106

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing RANDALL STRONG
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing RANDALL STRONG
HENRY I DATY, INC. PROFIT SHARING TRUST 2015 132517129 2016-09-15 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Plan sponsor’s address 71 BRADFORD AVE, RYE, NY, 105801106

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing RANDALL STRONG
HENRY I DATY, INC. PROFIT SHARING TRUST 2014 132517129 2015-09-15 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Sponsor’s telephone number 9149253901
Plan sponsor’s address 71 BRADFORD AVENUE, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing RANDALL STRONG
HENRY I DATY INC - PROFIT SHARING TRUST 2013 132517129 2014-09-15 HENRY I DATY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Sponsor’s telephone number 9149253901
Plan sponsor’s address 71 BRADFORD AVE, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing RANDALL STRONG
HENRY I DATY, INC. - PROFIT SHARING TRUST 2012 132517129 2013-07-12 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Sponsor’s telephone number 9149253901
Plan sponsor’s address 71 BRADFORD AVENUE, RYE, NY, 10580

Plan administrator’s name and address

Administrator’s EIN 132517129
Plan administrator’s name HENRY I DATY, INC.
Plan administrator’s address 71 BRADFORD AVENUE, RYE, NY, 10580
Administrator’s telephone number 9149253901

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing RANDALL STRONG
HENRY I DATY, INC. - PROFIT SHARING TRUST 2011 132517129 2012-12-04 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Sponsor’s telephone number 9149253901
Plan sponsor’s address 71 BRADFORD AVENUE, RYE, NY, 10580

Plan administrator’s name and address

Administrator’s EIN 132517129
Plan administrator’s name HENRY I DATY, INC.
Plan administrator’s address 71 BRADFORD AVENUE, RYE, NY, 10580
Administrator’s telephone number 9149253901

Signature of

Role Plan administrator
Date 2012-12-04
Name of individual signing RANDALL STRONG
HENRY I DATY, INC. PROFIT SHARING TRUST 2010 132517129 2011-09-14 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Sponsor’s telephone number 9149253901
Plan sponsor’s address 72 BRADFORD AVE, RYE, NY, 10580

Plan administrator’s name and address

Administrator’s EIN 132517129
Plan administrator’s name HENRY I DATY, INC.
Plan administrator’s address 72 BRADFORD AVE, RYE, NY, 10580
Administrator’s telephone number 9149253901

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing RANDALL STRONG
HENRY I DATY, INC. PROFIT SHARING TRUST 2009 132517129 2010-07-31 HENRY I DATY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 424100
Sponsor’s telephone number 9149253901
Plan sponsor’s address 16 SCHOOL STREET, RYE, NY, 10580

Plan administrator’s name and address

Administrator’s EIN 132517129
Plan administrator’s name HENRY I DATY, INC.
Plan administrator’s address 16 SCHOOL STREET, RYE, NY, 10580
Administrator’s telephone number 9149253901

Signature of

Role Plan administrator
Date 2010-07-31
Name of individual signing RANDALL STRONG

Chief Executive Officer

Name Role Address
MICHAEL A DATY Chief Executive Officer 71 BRADFORD AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 BRADFORD AVENUE, RYE, NY, United States, 10580

History

Start date End date Type Value
2004-11-08 2018-04-23 Address 16 SCHOOL ST, RYE, NY, 10580, 2952, USA (Type of address: Principal Executive Office)
2004-11-08 2018-04-23 Address 16 SCHOOL ST, RYE, NY, 10580, 2952, USA (Type of address: Chief Executive Officer)
1998-10-13 2004-11-08 Address 16 SCHOOL ST, 3RD FL, RYE, NY, 10580, 2952, USA (Type of address: Chief Executive Officer)
1998-10-13 2004-11-08 Address 16 SCHOOL ST, 3RD FL, RYE, NY, 10580, 2952, USA (Type of address: Principal Executive Office)
1995-04-03 2018-04-23 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1995-04-03 1998-10-13 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6506, USA (Type of address: Chief Executive Officer)
1995-04-03 1998-10-13 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6506, USA (Type of address: Principal Executive Office)
1976-08-03 1995-04-03 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1969-09-16 1976-08-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1960-10-17 1976-08-03 Address 26 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180423002011 2018-04-23 BIENNIAL STATEMENT 2016-10-01
101027002706 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080930003286 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060929002735 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041108002296 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020926002681 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001002002580 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981013002526 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961011002157 1996-10-11 BIENNIAL STATEMENT 1996-10-01
950403002220 1995-04-03 BIENNIAL STATEMENT 1993-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State