Name: | W. DAVIS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1986 (39 years ago) |
Entity Number: | 1048132 |
ZIP code: | 13452 |
County: | Montgomery |
Place of Formation: | New York |
Address: | BOX 236, ST JOHNSVILLE, NY, United States, 13452 |
Principal Address: | 732 KRINGSBUSH RD, ST JOHNSVILLE, NY, United States, 13452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER DAVIS | Chief Executive Officer | BOX 236, ST. JOHNSVILLE, NY, United States, 13452 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 236, ST JOHNSVILLE, NY, United States, 13452 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2010-01-29 | Address | 2 EAST MAIN, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
2006-02-01 | 2010-01-29 | Address | 2 E MAIN ST, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process) |
1998-03-16 | 2008-01-25 | Address | 16-18 E. MAIN ST., ST. JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2006-02-01 | Address | WALTER DAVIS, 16-18 E. MAIN, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2006-02-01 | Address | WALTER DAVIS, 16-18 E. MAIN, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002277 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120227002227 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100129002546 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080125002266 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060201002271 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State