Search icon

E. J. DAYTON, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 DAYTON LA, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JEAN T. DAYTON Chief Executive Officer 54 DAYTON LA, EAST HAMPTON, NY, United States, 11937

History

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)

Filings

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