Name: | W.B. DAVID & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1960 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 128359 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 6000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALTER B. DAVID | Chief Executive Officer | 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-10 | 1995-05-23 | Address | 20 W. 47TH STREET, ATT:PRESIDENT, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1969-03-05 | 1974-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1960-04-27 | 1969-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-04-27 | 1972-11-10 | Address | 1451 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104964 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040414002369 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020329002527 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000421002508 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
980413002741 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State