Name: | E. J. DAYTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1974 (51 years ago) |
Date of dissolution: | 29 May 2002 |
Entity Number: | 340523 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 54 DAYTON LA, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 DAYTON LA, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JEAN T. DAYTON | Chief Executive Officer | 54 DAYTON LA, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1974-04-05 | 1993-01-06 | Address | 65 MONTAUK HIGHWAY, E HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348034-2 | 2004-05-26 | ASSUMED NAME CORP INITIAL FILING | 2004-05-26 |
020529000168 | 2002-05-29 | CERTIFICATE OF DISSOLUTION | 2002-05-29 |
980407002723 | 1998-04-07 | BIENNIAL STATEMENT | 1998-04-01 |
960426002027 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
930707002017 | 1993-07-07 | BIENNIAL STATEMENT | 1993-04-01 |
930106002464 | 1993-01-06 | BIENNIAL STATEMENT | 1992-04-01 |
A146911-3 | 1974-04-05 | CERTIFICATE OF INCORPORATION | 1974-04-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State