Name: | THE DANIEL HAYS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1965 (60 years ago) |
Date of dissolution: | 15 May 2004 |
Entity Number: | 183707 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | HARRISON STREET, P. O. BOX 547, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HARRISON STREET, P. O. BOX 547, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
WILLIAM C. GATES | Chief Executive Officer | HARRISON STREET, P.O. BOX 547, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1999-02-11 | Address | HARRISON STREET, P. O. BOX 547, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1965-01-22 | 1993-04-29 | Address | 30 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040428000254 | 2004-04-28 | CERTIFICATE OF MERGER | 2004-05-15 |
010110002059 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990211002236 | 1999-02-11 | BIENNIAL STATEMENT | 1999-01-01 |
970311002559 | 1997-03-11 | BIENNIAL STATEMENT | 1997-01-01 |
C211307-2 | 1994-06-01 | ASSUMED NAME CORP INITIAL FILING | 1994-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State