Name: | DAVIS CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1987 (38 years ago) |
Date of dissolution: | 31 Jan 2005 |
Entity Number: | 1169200 |
ZIP code: | 28461 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 4449 PINE BLUFF CIRCLE, SOUTHPORT, NC, United States, 28461 |
Principal Address: | 18 EAST AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4449 PINE BLUFF CIRCLE, SOUTHPORT, NC, United States, 28461 |
Name | Role | Address |
---|---|---|
JOSEPH F. DAVIS | Chief Executive Officer | 18 EAST AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2003-08-08 | Address | 18 EAST AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1992-11-12 | 1997-05-13 | Address | 18 EAST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1997-05-13 | Address | 18 EAST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1987-05-08 | 1992-11-12 | Address | 18 EAST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050131000422 | 2005-01-31 | CERTIFICATE OF DISSOLUTION | 2005-01-31 |
030808000051 | 2003-08-08 | CERTIFICATE OF CHANGE | 2003-08-08 |
030422002538 | 2003-04-22 | BIENNIAL STATEMENT | 2003-05-01 |
010502002262 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
990506002525 | 1999-05-06 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State