Name: | DAY & SCARAFILE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1969 (56 years ago) |
Date of dissolution: | 26 Apr 2006 |
Entity Number: | 277367 |
ZIP code: | 13357 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 125 OTSEGO ST, PO BOX 448, ILION, NY, United States, 13357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 OTSEGO ST, PO BOX 448, ILION, NY, United States, 13357 |
Name | Role | Address |
---|---|---|
TIMOTHY M DAY | Chief Executive Officer | 125 OTSEGO ST, PO BOX 448, ILION, NY, United States, 13357 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2005-07-05 | Address | 125 OTSEGO ST, PO BOX 448, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
1996-07-03 | 1997-05-13 | Address | 125 OTSEGO STREET, ILION, NY, 13357, USA (Type of address: Service of Process) |
1992-11-12 | 1997-05-13 | Address | 125 OTSEGO ST. P.O. BOX 448, ILION, NY, 13357, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1997-05-13 | Address | 125 OTSEGO ST., P.O. BOX 448, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-07-03 | Address | 125 OTSEGO ST. P.O. BOX 448, ILION, NY, 13357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060426001154 | 2006-04-26 | CERTIFICATE OF DISSOLUTION | 2006-04-26 |
050705002096 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
030430002114 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
C320049-2 | 2002-08-14 | ASSUMED NAME LLC INITIAL FILING | 2002-08-14 |
010524002741 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State