Name: | DAY & ZIMMERMANN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1994 (30 years ago) |
Date of dissolution: | 03 Oct 2005 |
Entity Number: | 1874730 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1818 MARKET STREET FLOOR 22, PHILADELPHIA, PA, United States, 19103 |
Principal Address: | 260 S PLEASANTBURG DR, GREENVILLE, SC, United States, 29607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1818 MARKET STREET FLOOR 22, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES A GOODMAN | Chief Executive Officer | 1818 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-11 | 2005-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-12-11 | 2005-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-10-25 | 2000-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2000-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-12-09 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-12-09 | 1994-12-09 | Name | SPARTAN, INC. |
1994-12-09 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-12-09 | 1998-03-19 | Name | SPARTAN, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051003000832 | 2005-10-03 | SURRENDER OF AUTHORITY | 2005-10-03 |
001211000290 | 2000-12-11 | CERTIFICATE OF CHANGE | 2000-12-11 |
991025000898 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
980319000455 | 1998-03-19 | CERTIFICATE OF AMENDMENT | 1998-03-19 |
970107002281 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
941209000364 | 1994-12-09 | APPLICATION OF AUTHORITY | 1994-12-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State