Name: | DAVIS INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1991 (34 years ago) |
Date of dissolution: | 14 Jun 2018 |
Entity Number: | 1554778 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1214 W BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 398
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY FRASCA | Chief Executive Officer | 1214 W BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1214 W BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-22 | 2007-06-15 | Address | 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1999-06-22 | 2007-06-15 | Address | 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1999-06-22 | 2007-06-15 | Address | 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1999-06-22 | Address | 820 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1999-06-22 | Address | 820 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614000747 | 2018-06-14 | CERTIFICATE OF DISSOLUTION | 2018-06-14 |
130620006167 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110624002065 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090610002557 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
081222000198 | 2008-12-22 | CERTIFICATE OF AMENDMENT | 2008-12-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State