Name: | DAYKAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3171051 |
ZIP code: | 10038 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-580-8060
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1219691-DCA | Inactive | Business | 2006-02-23 | 2007-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150968 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
050302000406 | 2005-03-02 | CERTIFICATE OF INCORPORATION | 2005-03-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
290616 | CNV_SI | INVOICED | 2007-04-23 | 20 | SI - Certificate of Inspection fee (scales) |
748495 | LICENSE | INVOICED | 2006-02-28 | 110 | Cigarette Retail Dealer License Fee |
70041 | TS VIO | INVOICED | 2006-02-09 | 500 | TS - State Fines (Tobacco) |
70039 | SS VIO | INVOICED | 2006-02-09 | 50 | SS - State Surcharge (Tobacco) |
70040 | TP VIO | INVOICED | 2006-02-09 | 750 | TP - Tobacco Fine Violation |
68159 | PL VIO | INVOICED | 2006-02-06 | 75 | PL - Padlock Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State