Name: | DAVISVISION IPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1988 (36 years ago) |
Entity Number: | 1244051 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 Jordan Road, Troy, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MEREDITH RYAN-REID | Chief Executive Officer | 500 JORDAN ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 881 ELKRIDGE RD, LINTHICUM, MD, 21090, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 500 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-12-02 | Address | 881 ELKRIDGE RD, LINTHICUM, MD, 21090, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 881 ELKRIDGE RD, LINTHICUM, MD, 21090, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001946 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240703000312 | 2024-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-02 |
221201001034 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201062391 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-16773 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State