Search icon

DAVENIS REALTY CORP., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 MT VERNON AVE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JUDI ADEL Chief Executive Officer 37 KINGS MILL RD, MONROE, NJ, United States, 08831

History

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)

Filings

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