Search icon

TOM DAVIS ENTERPRISES, LTD.

Company Details

Name: TOM DAVIS ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1991 (34 years ago)
Entity Number: 1504806
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
KIMBERLY RALEIGH Chief Executive Officer 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 59 BEVERLY ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 59 BEVERLY ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-01-13 Address 59 BEVERLY ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-01-13 Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-01-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-15 2025-01-13 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002743 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240815000780 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240815003440 2024-08-15 CERTIFICATE OF CHANGE BY ENTITY 2024-08-15
930513002071 1993-05-13 BIENNIAL STATEMENT 1993-01-01
920513000276 1992-05-13 CERTIFICATE OF AMENDMENT 1992-05-13
910128000346 1991-01-28 CERTIFICATE OF INCORPORATION 1991-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State