Name: | DAY WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1971 (54 years ago) |
Entity Number: | 301950 |
ZIP code: | 12986 |
County: | Franklin |
Place of Formation: | New York |
Address: | 151 PARK ST, PO BOX 700, TUPPER LAKE, NY, United States, 12986 |
Principal Address: | 151 PARK ST, TUPPER LAKE, NY, United States, 12986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 PARK ST, PO BOX 700, TUPPER LAKE, NY, United States, 12986 |
Name | Role | Address |
---|---|---|
PETER DAY | Chief Executive Officer | 151 PARK ST, TUPPER LAKE, NY, United States, 12986 |
Start date | End date | Type | Value |
---|---|---|---|
1971-01-26 | 1993-02-11 | Address | 3 BROAD ST., TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150203006838 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130321002520 | 2013-03-21 | BIENNIAL STATEMENT | 2013-01-01 |
110128002498 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
081229002710 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070116002970 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State