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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 FAIRWAY DRIVE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
L.J. LEHMAN | Chief Executive Officer | 31 FAIRWAY DRIVE, MANHASSET, NY, United States, 11030 |
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) |
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