DAY & ZIMMERMANN FACILITIES SERVICE, INC.

Name: | DAY & ZIMMERMANN FACILITIES SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1993 (32 years ago) |
Date of dissolution: | 05 Oct 2006 |
Entity Number: | 1763589 |
ZIP code: | 19103 |
County: | Niagara |
Place of Formation: | Maryland |
Address: | 1818 MARKET STREET, 22ND FL., PHILADELPHIA, PA, United States, 19103 |
Principal Address: | 1818 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM R HOLMES | Chief Executive Officer | 1818 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1818 MARKET STREET, 22ND FL., PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2006-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-05-18 | 2006-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-06 | 2003-10-02 | Address | 1818 MARKET STREET, PHILADELPHIA, PA, 19103, 3638, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2003-10-02 | Address | 1818 MARKET STREET, PHILADELPHIA, PA, 19103, 3638, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2004-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061005000028 | 2006-10-05 | SURRENDER OF AUTHORITY | 2006-10-05 |
060104002425 | 2006-01-04 | BIENNIAL STATEMENT | 2005-10-01 |
040518000479 | 2004-05-18 | CERTIFICATE OF CHANGE | 2004-05-18 |
031002002617 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011106002505 | 2001-11-06 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State