Search icon

DAYMARK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DAYMARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1963 (62 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 161764
ZIP code: 12054
County: Nassau
Place of Formation: New York
Address: 80 BROOKVIEW AVENUE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY M DAY Chief Executive Officer 80 BROOKVIEW AVENUE, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 BROOKVIEW AVENUE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2004-01-14 2006-01-27 Address 163 DELAWARE AVE, PO BOX 350, DELMAR, NY, 12054, 0350, USA (Type of address: Service of Process)
2000-01-10 2006-01-27 Address 163 DELAWARE AVENUE, P.O. BOX 350, DELMAR, NY, 12054, 0350, USA (Type of address: Principal Executive Office)
2000-01-10 2004-01-14 Address 163 DELAWARE AVENUE, P.O. BOX 350, DELMAR, NY, 12054, 0350, USA (Type of address: Service of Process)
2000-01-10 2006-01-27 Address 163 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1995-04-21 2000-01-10 Address 163 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1796284 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060127002826 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040114002713 2004-01-14 BIENNIAL STATEMENT 2003-12-01
000110002204 2000-01-10 BIENNIAL STATEMENT 1999-12-01
990326000694 1999-03-26 CERTIFICATE OF AMENDMENT 1999-03-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State