Name: | DAYMARK SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2017 (8 years ago) |
Entity Number: | 5106410 |
ZIP code: | 01803 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | Daymark Solutions, Inc, 42 3rd Ave, Burlington, MA, United States, 01803 |
Principal Address: | 42 3RD AVE, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | Daymark Solutions, Inc, 42 3rd Ave, Burlington, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
TIMOTHY DONOVAN | Chief Executive Officer | 42 THIRD AVE, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 73 DOLLIVER NECK ROAD, GLOUCESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | C/O DAYMARK SOLUTIONS, 18 HARTWELL AVE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2025-05-14 | Address | C/O DAYMARK SOLUTIONS, 18 HARTWELL AVE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2025-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-22 | 2018-04-02 | Address | 18 HARTWELL AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001200 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
220314002256 | 2022-03-14 | BIENNIAL STATEMENT | 2021-03-01 |
190422060469 | 2019-04-22 | BIENNIAL STATEMENT | 2019-03-01 |
180402000218 | 2018-04-02 | CERTIFICATE OF CHANGE | 2018-04-02 |
170322000333 | 2017-03-22 | APPLICATION OF AUTHORITY | 2017-03-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State