DALY-MERRITT DIRECT, INC.

Name: | DALY-MERRITT DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2001 (24 years ago) |
Entity Number: | 2620388 |
ZIP code: | 48192 |
County: | New York |
Place of Formation: | Michigan |
Address: | 2121 BIDDLE AVE, STE 200, WYANDOTTE, MI, United States, 48192 |
Name | Role | Address |
---|---|---|
JOHN L DALY | Chief Executive Officer | 2121 BIDDLE AVE, STE 200, WYANDOTTE, MI, United States, 48192 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2005-06-29 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-26 | 2005-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-26 | 2003-04-17 | Address | 20600 EUREKA, SUITE 200, TAYLOR, MI, 48180, 6393, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050629000907 | 2005-06-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-06-29 |
050502001130 | 2005-05-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-06-01 |
030417002538 | 2003-04-17 | BIENNIAL STATEMENT | 2003-03-01 |
010326000403 | 2001-03-26 | APPLICATION OF AUTHORITY | 2001-03-26 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State