Name: | DAVIS WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1959 (66 years ago) |
Entity Number: | 120101 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 388 MASON ROAD, SUITE 1A, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S DAVIS | Chief Executive Officer | 388 MASON ROAD, SUITE 1A, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 MASON ROAD, SUITE 1A, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-01 | 2007-07-05 | Address | 1217 CLIFFORD AVE, ROCHESTER, NY, 14621, 5620, USA (Type of address: Principal Executive Office) |
2005-08-01 | 2007-07-05 | Address | 1217 CLIFFORD AVE, ROCHESTER, NY, 14621, 5620, USA (Type of address: Chief Executive Officer) |
2005-08-01 | 2007-07-05 | Address | 1217 CLIFFORD AVE, ROCHESTER, NY, 14621, 5620, USA (Type of address: Service of Process) |
2002-03-07 | 2005-08-01 | Address | 388 MASON RD., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2005-08-01 | Address | 388 MASON RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180601001 | 2018-06-01 | ASSUMED NAME CORP INITIAL FILING | 2018-06-01 |
130613002011 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110718002439 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090618002486 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070705002144 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State