Search icon

DALY DECISIONS, INC.

Company Details

Name: DALY DECISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1997 (28 years ago)
Entity Number: 2129613
ZIP code: 10914
County: New York
Place of Formation: New York
Address: PO BOX 374, BLOOMING GROVE, NY, United States, 10914
Principal Address: 554 CLOVE ROAD, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DALY DOS Process Agent PO BOX 374, BLOOMING GROVE, NY, United States, 10914

Chief Executive Officer

Name Role Address
JOHN DALY Chief Executive Officer PO BOX 374 / 554 CLOVE ROAD, BLOOMING GROVE, NY, United States, 10914

History

Start date End date Type Value
2023-04-01 2023-04-01 Address PO BOX 374 / 554 CLOVE ROAD, BLOOMING GROVE, NY, 10914, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-01 Address PO BOX 374, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)
2021-04-01 2023-04-01 Address PO BOX 374 / 554 CLOVE ROAD, BLOOMING GROVE, NY, 10914, USA (Type of address: Chief Executive Officer)
2019-04-29 2021-04-01 Address PO BOX 374, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)
2007-05-04 2019-04-29 Address 554 CLOVE ROAD, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000793 2023-04-01 BIENNIAL STATEMENT 2023-04-01
210401061624 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190429060019 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170414006122 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150428006000 2015-04-28 BIENNIAL STATEMENT 2015-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State