DAYMOR U.S.A. LTD.

Name: | DAYMOR U.S.A. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1984 (41 years ago) |
Date of dissolution: | 15 Sep 1998 |
Entity Number: | 932966 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 602 NEPONSET ST, CANTON, MA, United States, 02021 |
Address: | JOEL W WAGMAN, 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX SCHWARTZ | Chief Executive Officer | 602 NEPONSET ST, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
SCHNECK WELTMAN HASHMAL & MISCHEL | DOS Process Agent | JOEL W WAGMAN, 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 1997-01-03 | Address | 602 NEPONSET ST, CANTON, MA, 02021, 1917, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1997-01-03 | Address | 602 NEPONSET ST, CANTON, MA, 02021, 1917, USA (Type of address: Principal Executive Office) |
1984-12-04 | 1997-01-03 | Address | SCHNECK WELTMAN & IVES, 666 5TH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980915000465 | 1998-09-15 | CERTIFICATE OF DISSOLUTION | 1998-09-15 |
970103002320 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
950710002053 | 1995-07-10 | BIENNIAL STATEMENT | 1993-12-01 |
B494254-4 | 1987-05-08 | CERTIFICATE OF AMENDMENT | 1987-05-08 |
B168097-4 | 1984-12-04 | CERTIFICATE OF INCORPORATION | 1984-12-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State