Name: | HENRY I. DATY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1960 (65 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
Name | Role | Address |
---|---|---|
MICHAEL A DATY | Chief Executive Officer | 71 BRADFORD AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 BRADFORD AVENUE, RYE, NY, United States, 10580 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State