DAVIS-HOVER DREAMS, INC.

Name: | DAVIS-HOVER DREAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1989 (36 years ago) |
Date of dissolution: | 14 Apr 2005 |
Entity Number: | 1404346 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 PARAGON DRIVE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 PARAGON DRIVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JOHN D HOVER | Chief Executive Officer | 100 PARAGON DRIVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-19 | 2002-10-29 | Address | 10 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2001-03-07 | Address | 10 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1997-12-16 | 2002-10-29 | Address | 10 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1993-01-14 | 2000-01-19 | Address | 757 CHASE ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1998-01-06 | Address | 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050414000415 | 2005-04-14 | CERTIFICATE OF DISSOLUTION | 2005-04-14 |
031215002005 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
021029002390 | 2002-10-29 | BIENNIAL STATEMENT | 2001-12-01 |
021002000278 | 2002-10-02 | CERTIFICATE OF AMENDMENT | 2002-10-02 |
010307000180 | 2001-03-07 | CERTIFICATE OF AMENDMENT | 2001-03-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State