DAY BROTHERS, INC.

Name: | DAY BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 171156 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 4235 ROUTE 9, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALLACE H DAY | Chief Executive Officer | 4235 ROUTE 9, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
WALLACE H DAY | DOS Process Agent | 4235 ROUTE 9, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-06 | 2011-02-08 | Address | 4230 ROUTE 9, PLATTSBURGH, NY, 12901, 5626, USA (Type of address: Service of Process) |
2005-01-06 | 2011-02-08 | Address | 4230 ROUTE 9, PLATTSBURGH, NY, 12901, 5626, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2011-02-08 | Address | 4230 ROUTE 9, PLATTSBURGH, NY, 12901, 5626, USA (Type of address: Principal Executive Office) |
1996-12-18 | 2005-01-06 | Address | 4230 RT 9, PLATTSBURGH, NY, 12901, 5626, USA (Type of address: Principal Executive Office) |
1996-12-18 | 2005-01-06 | Address | 4230 RT 9, PLATTSBURGH, NY, 12901, 5626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113004 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110208002968 | 2011-02-08 | BIENNIAL STATEMENT | 2010-12-01 |
090521002294 | 2009-05-21 | BIENNIAL STATEMENT | 2008-12-01 |
061219002200 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050106002647 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State