Search icon

IN DAYS OF OLD, LTD.

Company Details

Name: IN DAYS OF OLD, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1973 (51 years ago)
Entity Number: 240310
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 355 ATLANTIC AVE, #2B, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-858-4235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 ATLANTIC AVE, #2B, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CHARLES WOLFSON Chief Executive Officer 355 ATLANTIC AVE, #2B, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
0699754-DCA Inactive Business 2003-07-28 2013-07-31

History

Start date End date Type Value
1995-05-17 2014-01-27 Address 357 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1995-05-17 2014-01-27 Address 357 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1995-05-17 2014-01-27 Address 357 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1973-12-10 1995-05-17 Address 836 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002152 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111229002896 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091210002513 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071214002866 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060117002863 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031204002031 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011130002213 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991230002229 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971209002414 1997-12-09 BIENNIAL STATEMENT 1997-12-01
C249959-2 1997-07-22 ASSUMED NAME CORP INITIAL FILING 1997-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
638869 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee
638870 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee
638871 RENEWAL INVOICED 2007-06-25 340 Secondhand Dealer General License Renewal Fee
638872 RENEWAL INVOICED 2005-07-07 340 Secondhand Dealer General License Renewal Fee
524595 FINGERPRINT INVOICED 2003-08-26 75 Fingerprint Fee
524596 FINGERPRINT INVOICED 2003-08-18 75 Fingerprint Fee
638873 RENEWAL INVOICED 2003-07-28 340 Secondhand Dealer General License Renewal Fee
638874 RENEWAL INVOICED 2001-06-28 340 Secondhand Dealer General License Renewal Fee
638875 RENEWAL INVOICED 1999-07-09 340 Secondhand Dealer General License Renewal Fee
638876 RENEWAL INVOICED 1997-07-29 340 Secondhand Dealer General License Renewal Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State