Name: | NEW YORK DAILY TAX FREE INCOME FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1984 (41 years ago) |
Date of dissolution: | 19 Sep 2013 |
Entity Number: | 921503 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: CORPORATE ACCOUNTING, 1411 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 1411 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CORPORATE ACCOUNTING, 1411 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL LYDON | Chief Executive Officer | 1411 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-23 | 2013-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-23 | 2013-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1984-06-06 | 2008-07-23 | Address | 280 PARK AVE, ATTN:MICHAEL B JEFFERS, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919000697 | 2013-09-19 | CERTIFICATE OF TERMINATION | 2013-09-19 |
130221000998 | 2013-02-21 | CERTIFICATE OF CHANGE | 2013-02-21 |
110203002659 | 2011-02-03 | BIENNIAL STATEMENT | 2010-06-01 |
080723000056 | 2008-07-23 | CERTIFICATE OF CHANGE | 2008-07-23 |
901011000399 | 1990-10-11 | CERTIFICATE OF AMENDMENT | 1990-10-11 |
B109051-4 | 1984-06-06 | APPLICATION OF AUTHORITY | 1984-06-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State