DALY AVENUE MANAGEMENT CORP.

Name: | DALY AVENUE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1996 (29 years ago) |
Date of dissolution: | 16 Jan 2018 |
Entity Number: | 2000296 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM WEINSTEIN | Chief Executive Officer | 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2016-02-17 | Address | 902 BROADWAY, 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-04-04 | 2014-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-02-20 | 2006-03-09 | Address | 43 WEST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2005-04-04 | Address | 43 WEST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-02-20 | 2006-03-09 | Address | 43 WEST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180116000291 | 2018-01-16 | CERTIFICATE OF DISSOLUTION | 2018-01-16 |
160217006010 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140407002072 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120319002269 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100316002195 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State