Search icon

DAYTON SUPPLY CORP.

Company Details

Name: DAYTON SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1932 (93 years ago)
Date of dissolution: 14 May 2014
Entity Number: 42961
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 31 FAIRWAY DRIVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 0

Share Par Value 29000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 FAIRWAY DRIVE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
L.J. LEHMAN Chief Executive Officer 31 FAIRWAY DRIVE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1995-04-12 1998-07-07 Address 31 FAIRWAY DRIVE, MANHASSET, NY, 11030, 3906, USA (Type of address: Principal Executive Office)
1995-04-12 1998-07-07 Address 31 FAIRWAY DRIVE, MANHASSET, NY, 11030, 3906, USA (Type of address: Service of Process)
1934-12-18 1995-04-12 Address 323 SUTTER AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514000512 2014-05-14 CERTIFICATE OF DISSOLUTION 2014-05-14
120727002742 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100714002982 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080717003006 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060703002304 2006-07-03 BIENNIAL STATEMENT 2006-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State