DAY & ZIMMERMANN MANAGEMENT SERVICES, INC.

Name: | DAY & ZIMMERMANN MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2013 (12 years ago) |
Entity Number: | 4354536 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1500 Spring Garden Street, Philadelphia, PA, United States, 19130 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAY & ZIMMERMANN MANAGEMENT SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN MCCORMICK | Chief Executive Officer | 1500 SPRING GARDEN STREET, PHILADELPHIA, PA, United States, 19130 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 1500 SPRING GARDEN STREET, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 1500 SPRING GARDEN ST, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-02-28 | Address | 1500 SPRING GARDEN ST, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-02-07 | Address | 1500 SPRING GARDEN ST, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000282 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230228003177 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210216060578 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190207060808 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62745 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State