Search icon

THE DANIELS AGENCY OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE DANIELS AGENCY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1956 (69 years ago)
Date of dissolution: 01 Sep 2004
Entity Number: 99358
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 527 RTE 22, PAWLING, NY, United States, 12564

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 RTE 22, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
CHARLES R DANIELS III Chief Executive Officer 527 RTE 22, PAWLIING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
0476078
State:
KENTUCKY

History

Start date End date Type Value
1996-04-10 2000-03-29 Address 23 BRIDLE WAY, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1996-04-10 2000-03-29 Address 245 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1996-04-10 2000-03-29 Address 245 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1977-09-22 1993-02-01 Name THE DANIELS AGENCY, INC.
1956-02-01 1977-09-22 Name CHARLES R. DANIELS AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
040901000561 2004-09-01 CERTIFICATE OF MERGER 2004-09-01
040210002321 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020220002390 2002-02-20 BIENNIAL STATEMENT 2002-02-01
010629000785 2001-06-29 CERTIFICATE OF AMENDMENT 2001-06-29
000329002625 2000-03-29 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State