Name: | DAVENIS REALTY CORP., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1958 (67 years ago) |
Date of dissolution: | 02 Jun 2017 |
Entity Number: | 110428 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 156 MT VERNON AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 MT VERNON AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
JUDI ADEL | Chief Executive Officer | 37 KINGS MILL RD, MONROE, NJ, United States, 08831 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2014-06-16 | Address | 186 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2012-06-05 | 2016-07-07 | Address | 17 MINOR CT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2012-06-05 | Address | 17 JOYCE RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2012-06-05 | Address | 156 MT. VERNON AVE., NYC RAILROAD STATION, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-01-06 | 2008-04-29 | Address | 10 LEWIS PLACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2012-06-05 | Address | 156 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1998-04-24 | Address | 156 MT. VERNON AVE., NYC RAILROAD STATION, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1958-04-16 | 1993-01-06 | Address | 22 SOUTH WEST STREET, N.Y.C.RAILROAD STATION, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602000742 | 2017-06-02 | CERTIFICATE OF DISSOLUTION | 2017-06-02 |
160707006368 | 2016-07-07 | BIENNIAL STATEMENT | 2016-04-01 |
140616002011 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120605002261 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100427002226 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080429002557 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060425003158 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040407002462 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020510002529 | 2002-05-10 | BIENNIAL STATEMENT | 2002-04-01 |
000420002194 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State