Name: | DAILEY RELOCATION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2006 (19 years ago) |
Entity Number: | 3390392 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 270 ROYCROFT BLVD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY KAY DAILEY | Chief Executive Officer | 270 ROYCROFT BLVD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
DAILEY RELOCATION SERVICES INC. | DOS Process Agent | 270 ROYCROFT BLVD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-19 | 2016-07-11 | Address | 270 ROYCOTT ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706006500 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160711006039 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140728006369 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120803002518 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100728002357 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080717002138 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060719000869 | 2006-07-19 | CERTIFICATE OF INCORPORATION | 2006-07-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State