Search icon

M.H. DAVIDSON & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.H. DAVIDSON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1989 (36 years ago)
Date of dissolution: 26 Aug 1998
Entity Number: 1345958
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 885 THIRD AVENUE, SUITE 3300, NEW YORK, NY, United States, 10022
Principal Address: 885 3RD AVENUE, SUITE 3300, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN H. DAVIDSON Chief Executive Officer 885 3RD AVENUE, SUITE 3300, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 THIRD AVENUE, SUITE 3300, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-08-02 1997-05-28 Address 885 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-06 1997-05-28 Address 885 3RD AVENUE, SUITE 810, NEW YORK, NY, 10022, 4834, USA (Type of address: Chief Executive Officer)
1993-07-06 1997-05-28 Address 885 3RD AVENUE, SUITE 810, NEW YORK, NY, 10022, 4834, USA (Type of address: Principal Executive Office)
1993-07-06 1993-08-02 Address 885 3RD AVENUE, SUITE 810, NEW YORK, NY, 10022, 4834, USA (Type of address: Service of Process)
1992-11-18 1993-07-06 Address 174 E 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
980826000565 1998-08-26 CERTIFICATE OF MERGER 1998-08-26
970528002165 1997-05-28 BIENNIAL STATEMENT 1997-04-01
930802000081 1993-08-02 CERTIFICATE OF CHANGE 1993-08-02
930706002222 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921118002211 1992-11-18 BIENNIAL STATEMENT 1992-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State