Search icon

DAY & ASSOCIATES, P.C.

Company Details

Name: DAY & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1997 (28 years ago)
Entity Number: 2138366
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 11 GRACE AVE, STE 408, GREAT NECK, NY, United States, 11021
Address: 1710 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1710 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ROSE M DAY Chief Executive Officer 11 GRACE AVE, STE 408, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2013-06-04 2017-12-26 Address 11 GRACE AVE, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-05-10 2013-06-04 Address 11 GRACE AVENUE / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-05-10 2013-06-04 Address 11 GRACE AVENUE / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-05-10 2013-06-04 Address 11 GRACE AVENUE / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-05-04 2011-05-10 Address 11 GRACE AVENUE, STE.408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-05-28 2011-05-10 Address 11 GRACE AVENUE, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-05-28 2011-05-10 Address 11 GRACE AVENUE, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-04-29 2007-05-04 Address THE GRACE PLAZA, 11 GRACE AVENUE, STE.408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226000395 2017-12-26 CERTIFICATE OF CHANGE 2017-12-26
130604002152 2013-06-04 BIENNIAL STATEMENT 2013-04-01
110510003150 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090323002865 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070504002518 2007-05-04 BIENNIAL STATEMENT 2007-04-01
030410003023 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010413002311 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990528002166 1999-05-28 BIENNIAL STATEMENT 1999-04-01
970429000740 1997-04-29 CERTIFICATE OF INCORPORATION 1997-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900112 Employee Retirement Income Security Act (ERISA) 2019-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 49000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-07
Termination Date 2019-02-25
Date Issue Joined 2019-02-06
Section 1132
Status Terminated

Parties

Name FIRST TEK, INC.
Role Plaintiff
Name DAY & ASSOCIATES, P.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State