Name: | WALTER DAVOUCCI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1990 (35 years ago) |
Date of dissolution: | 27 May 2010 |
Entity Number: | 1433023 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 760 JERICHO TPKE., WESTBURY, NY, United States, 11590 |
Principal Address: | 512-7TH AVE., 15 FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARYOUSH DAVOUDI | Chief Executive Officer | 512-7TH AVE, 15 FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BERNARD LIPTON | DOS Process Agent | 760 JERICHO TPKE., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-13 | 1998-03-10 | Address | 230 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1998-03-10 | Address | 230 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100527001015 | 2010-05-27 | CERTIFICATE OF DISSOLUTION | 2010-05-27 |
040304002731 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020311002268 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000321002730 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980310002317 | 1998-03-10 | BIENNIAL STATEMENT | 1998-03-01 |
930813002806 | 1993-08-13 | BIENNIAL STATEMENT | 1993-03-01 |
C121631-3 | 1990-03-22 | CERTIFICATE OF INCORPORATION | 1990-03-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State