Name: | DAY & MEYER, MURRAY & YOUNG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1938 (87 years ago) |
Entity Number: | 50913 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1166-1170 SECOND AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | 1166 SECOND AVENUE, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-838-5151
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ROBIN YOUNG | Chief Executive Officer | 1166 SECOND AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1166-1170 SECOND AVE, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1393136-DCA | Active | Business | 2013-08-01 | 2025-04-01 |
0765358-DCA | Inactive | Business | 1997-03-27 | 2011-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2025-01-27 | Shares | Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01 |
2024-08-12 | 2024-10-03 | Shares | Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01 |
2024-03-01 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01 |
2023-05-05 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01 |
2022-05-01 | 2023-05-05 | Shares | Share type: PAR VALUE, Number of shares: 2020000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180629006089 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
160601006112 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
150817000730 | 2015-08-17 | CERTIFICATE OF MERGER | 2015-08-17 |
140624006174 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
100628002345 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597615 | RENEWAL | INVOICED | 2023-02-14 | 590 | Storage Warehouse License Renewal Fee |
3313114 | RENEWAL | INVOICED | 2021-03-29 | 590 | Storage Warehouse License Renewal Fee |
3169250 | LL VIO | INVOICED | 2020-03-13 | 500 | LL - License Violation |
3062133 | LL VIO | CREDITED | 2019-07-16 | 250 | LL - License Violation |
3002643 | RENEWAL | INVOICED | 2019-03-14 | 590 | Storage Warehouse License Renewal Fee |
2579201 | RENEWAL | INVOICED | 2017-03-23 | 590 | Storage Warehouse License Renewal Fee |
2023774 | RENEWAL | INVOICED | 2015-03-20 | 590 | Storage Warehouse License Renewal Fee |
1073087 | RENEWAL | INVOICED | 2013-08-01 | 590 | Storage Warehouse License Renewal Fee |
1073086 | CNV_TFEE | INVOICED | 2013-08-01 | 14.6899995803833 | WT and WH - Transaction Fee |
1073088 | RENEWAL | INVOICED | 2011-09-08 | 590 | Storage Warehouse License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-01 | Default Decision | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | No data | 1 | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State