Name: | DECORATE-IN-A-DAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1984 (41 years ago) |
Entity Number: | 948556 |
ZIP code: | 10598 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 308 / ROUTE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 182 MILLS ROAD, N SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE SILVERMAN | Chief Executive Officer | 182 MILLS ROAD, N SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
SAIDEL & SAIDEL | DOS Process Agent | PO BOX 308 / ROUTE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-04 | 2006-10-12 | Address | 182 MILLS RD, N SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2002-10-04 | 2006-10-12 | Address | 182 MILLS RD, N SALEM, NY, 10560, USA (Type of address: Principal Executive Office) |
1995-05-10 | 2002-10-04 | Address | 7 COLLIER DRIVE EAST, CARMEL, NY, 10512, 1107, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2002-10-04 | Address | 7 COLLIER DRIVE EAST, CARMEL, NY, 10512, 1107, USA (Type of address: Principal Executive Office) |
1984-10-09 | 2002-10-04 | Address | 76 BREWSTER AVE., CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101101002180 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081007002885 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061012002943 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
050303002007 | 2005-03-03 | BIENNIAL STATEMENT | 2004-10-01 |
021004002392 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State