DALEY SERVICES, INC.

Name: | DALEY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1992 (33 years ago) |
Entity Number: | 1638918 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 293 BROADWAY, MENANDS, NY, United States, 12204 |
Contact Details
Phone +1 518-433-1936
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T DALEY | Chief Executive Officer | 9 CRANBERRY LANE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 293 BROADWAY, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-06 | 1998-05-15 | Address | RTE 9 FAIRVIEW PLAZA, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1996-06-06 | 1998-05-15 | Address | RTE 9 FAIRVIEW PLAZA, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1993-08-18 | 1996-06-06 | Address | 181 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1996-06-06 | Address | 181 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1996-06-06 | Address | 181 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060512003245 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040518002111 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020422002284 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
980515002513 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
960606002119 | 1996-06-06 | BIENNIAL STATEMENT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State