Name: | DAVIS ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1985 (40 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 1043294 |
ZIP code: | 10577 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 55 DORAL GREENS DR. WEST, RYE BROOK, NY, United States, 10573 |
Address: | PO BOX 532, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEJANDRO J AZUAJE | Chief Executive Officer | PO BOX 532, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
DAVIS ENTERPRISES, LTD. | DOS Process Agent | PO BOX 532, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2024-11-15 | Address | PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2020-12-14 | 2024-11-15 | Address | PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2020-12-14 | 2020-12-14 | Address | PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2011-01-11 | 2020-12-14 | Address | PO BOX 115, BREWSTER, NY, 10509, 0115, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001532 | 2024-10-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-30 |
201214060054 | 2020-12-14 | BIENNIAL STATEMENT | 2019-01-01 |
201214060821 | 2020-12-14 | BIENNIAL STATEMENT | 2019-01-01 |
150112006562 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
110111002645 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State