Name: | DAVAL N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1989 (36 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1398529 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2000 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Principal Address: | 100 MERRICK ROAD, SUITE 108E, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT S FELSENTHAL | Chief Executive Officer | 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
C/O LAWRENCE WALDMAN ESQ | DOS Process Agent | 2000 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-22 | 1997-11-07 | Address | 2000 OCEAN BOULEVARD, ATLANTIC BEACH, NY, 11509, 1229, USA (Type of address: Service of Process) |
1992-12-22 | 1997-11-07 | Address | 100 MERRICK ROAD, SUITE 108E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1996-02-22 | Address | 352 SEVENTH AVE, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1989-11-10 | 1992-12-22 | Address | 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738631 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
011207002678 | 2001-12-07 | BIENNIAL STATEMENT | 2001-11-01 |
991224002089 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
971107002512 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
960222000391 | 1996-02-22 | CERTIFICATE OF AMENDMENT | 1996-02-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State