Name: | NEW DEY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1969 (56 years ago) |
Entity Number: | 273634 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | P.O. BOX 343, CLINTON, NY, United States, 13323 |
Principal Address: | 6909 COLLEGE HILL ROAD, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE R GRAZIADEI | Chief Executive Officer | PO BOX 343, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
NEW DEY ENTERPRISES, INC. | DOS Process Agent | P.O. BOX 343, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | PO BOX 343, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | PO BOX 343, CLINTON, NY, 13323, 0343, USA (Type of address: Chief Executive Officer) |
2010-07-29 | 2023-03-10 | Address | P.O. BOX 343, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2007-03-13 | 2023-03-10 | Address | PO BOX 343, CLINTON, NY, 13323, 0343, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 2010-07-29 | Address | 15 MEADOW STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310003752 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210304061098 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190318060662 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170302007078 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302008052 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State