DAY HOLDINGS, LLC

Name: | DAY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 1999 (26 years ago) |
Entity Number: | 2365027 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Address: | 197 DAYS END LANE, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
KEITH DAY | DOS Process Agent | 197 DAYS END LANE, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-18 | Address | 197 DAYS END LANE, GREENE, NY, 13778, USA (Type of address: Service of Process) |
2009-03-25 | 2023-04-03 | Address | 197 DAYS END LANE, GREENE, NY, 13778, USA (Type of address: Service of Process) |
2001-04-03 | 2009-03-25 | Address | 197 DAYS END LANE, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1999-04-07 | 2001-04-03 | Address | 351 COUNTY ROAD 2, GREENE, NY, 13778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002790 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230403004880 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220705003427 | 2022-07-05 | BIENNIAL STATEMENT | 2021-04-01 |
130416002250 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110418002260 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State