Search icon

DAY, DEADRICK & MARSHALL, INC.

Company Details

Name: DAY, DEADRICK & MARSHALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2002 (22 years ago)
Entity Number: 2810322
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 10732 BALTIMORE AVE, BELTSVILLE, MD, United States, 20705
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
M CAROLINE DAY SCRUGGS Chief Executive Officer 10732 BALTIMORE AVE, BELTSVILLE, MD, United States, 20705

History

Start date End date Type Value
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060208 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-35853 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180711000355 2018-07-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-07-11
DP-1933359 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100923002857 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825003534 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060913002100 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041103002380 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020911000335 2002-09-11 APPLICATION OF AUTHORITY 2002-09-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State