Name: | DALY-MERRITT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2008 (17 years ago) |
Entity Number: | 3626820 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 MAPLE STREET, WYANDOTTE, MI, United States, 48182 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARTIN F DALY | Chief Executive Officer | 100 MAPLE ST, WYANDOTTE, MI, United States, 48192 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2012-03-19 | Address | 100 MALE ST, WYANDOTTE, MI, 48182, USA (Type of address: Principal Executive Office) |
2008-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49167 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120319002622 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
111125000008 | 2011-11-25 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-11-25 |
DP-2052242 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100319002232 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080204000723 | 2008-02-04 | APPLICATION OF AUTHORITY | 2008-02-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State