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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
M CAROLINE DAY SCRUGGS | Chief Executive Officer | 10732 BALTIMORE AVE, BELTSVILLE, MD, United States, 20705 |
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) |
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