Search icon

DAVIDOFF OF GENEVA (MADISON AVE.), INC.

Company Details

Name: DAVIDOFF OF GENEVA (MADISON AVE.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1986 (39 years ago)
Date of dissolution: 01 Apr 2016
Entity Number: 1104027
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES YOUNG Chief Executive Officer 3001 GATEWAY CENTRE PKWY, PINELLAS PARK, FL, United States, 33782

DOS Process Agent

Name Role Address
C/O EDMONDS & CO., P.C. DOS Process Agent 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-10-27 2015-11-02 Address 501 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-10-31 2015-10-27 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-10-31 2015-10-27 Address 630 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-09-03 2013-10-31 Address 112 MADISON AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-08-29 2013-10-31 Address 550 WEST AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160401000284 2016-04-01 CERTIFICATE OF MERGER 2016-04-01
151102000517 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
151027006093 2015-10-27 BIENNIAL STATEMENT 2014-08-01
140909000291 2014-09-09 CERTIFICATE OF AMENDMENT 2014-09-09
131031006192 2013-10-31 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2470678 CL VIO CREDITED 2016-10-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State