PERRY DAVIS ASSOCIATES, INC.
Headquarter
Name: | PERRY DAVIS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1986 (39 years ago) |
Entity Number: | 1122299 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 45TH ST, STE 1405, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 45TH ST, STE 1405, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PERRY DAVIS | Chief Executive Officer | 25 W 45TH ST, STE 1405, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | 1441 BROADWAY, SUITE 6071, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 25 W 45TH ST, STE 1405, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2025-06-17 | Address | 25 WEST 45TH ST, STE 1405, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-10-26 | 2002-10-29 | Address | 25 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-10-26 | 2002-10-29 | Address | 25 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617001570 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
120615002702 | 2012-06-15 | BIENNIAL STATEMENT | 2010-10-01 |
080926003242 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061013002632 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
021029002179 | 2002-10-29 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State