Name: | E.T. DAYTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1950 (75 years ago) |
Entity Number: | 65164 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 162 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Address: | 10 Whalers Drive, Sag Harbor, NY, United States, 11963 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L. MCGUIRK III | Chief Executive Officer | 78 MAIN STREET, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
E.T. DAYTON INC. | DOS Process Agent | 10 Whalers Drive, Sag Harbor, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 78 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-09-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2023-08-16 | 2024-01-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2020-09-01 | 2024-09-11 | Address | 78 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-11 | Address | 78 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911000124 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220909000662 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
200901060335 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180910006246 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160901006080 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State