Name: | DAY ONE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2011 (14 years ago) |
Entity Number: | 4143277 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3291 ELK CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 184 OLD WILMOT ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAY ONE GROUP INC. | DOS Process Agent | 3291 ELK CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
VITO STEPHEN GIORDANO | Chief Executive Officer | 184 OLD WILMOT ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-11 | 2019-09-20 | Address | 184 OLD WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2013-09-09 | 2015-09-11 | Address | 206 PARK DRIVE, EASTCHESTER, NY, 10780, 9, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2015-09-11 | Address | 206 PARK DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
2011-09-19 | 2015-09-11 | Address | 206 PARK DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190920060177 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
150911006171 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130909006423 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110919000234 | 2011-09-19 | CERTIFICATE OF INCORPORATION | 2011-09-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State