Name: | DAVIS VISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1991 (34 years ago) |
Entity Number: | 1511644 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 500 Jordan Road, Troy, NY, United States, 12180 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MEREDITH RYAN-REID | Chief Executive Officer | 500 JORDAN ROAD, TROY, NY, United States, 12180 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 939 ELKRIDGE LANDING RD, STE 200, LINTHICUM, MD, 21090, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-04-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-02-03 | 2025-02-03 | Address | 881 ELKRIDGE LANDING RD, STE 300, LINTHICUM, MD, 21090, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 500 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001114 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240702004618 | 2024-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-02 |
230201002858 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220323000528 | 2022-03-23 | AMENDMENT TO BIENNIAL STATEMENT | 2022-03-23 |
210811000805 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State