Search icon

M.H. DAVIDSON & CO.

Company Details

Name: M.H. DAVIDSON & CO.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 30 Oct 1991 (34 years ago)
Entity Number: 1585878
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
0001336624 885 THIRD AVENUE, SUITE 3300, NEW YORK, NY, 10022 885 THIRD AVENUE, SUITE 3300, NEW YORK, NY, 10022 212-446-4020

Filings since 2024-11-13

Form type 4
File number 001-38012
Filing date 2024-11-13
Reporting date 2024-11-08
File View File

Filings since 2024-11-13

Form type 3
File number 001-38012
Filing date 2024-11-13
Reporting date 2024-11-06
File View File

Filings since 2024-10-31

Form type 4
File number 001-15103
Filing date 2024-10-31
Reporting date 2024-10-29
File View File

Filings since 2024-08-09

Form type 3
File number 001-41130
Filing date 2024-08-09
Reporting date 2024-08-07
File View File

Filings since 2024-03-15

Form type 4
File number 001-15103
Filing date 2024-03-15
Reporting date 2024-03-13
File View File

Filings since 2024-02-12

Form type 3
File number 001-15103
Filing date 2024-02-12
Reporting date 2024-01-31
File View File

Filings since 2023-10-23

Form type 3
File number 001-37344
Filing date 2023-10-23
Reporting date 2023-10-12
File View File

Filings since 2023-08-14

Form type 4
File number 001-38012
Filing date 2023-08-14
Reporting date 2023-08-10
File View File

Filings since 2023-08-14

Form type 3
File number 001-38012
Filing date 2023-08-14
Reporting date 2023-08-03
File View File

Filings since 2020-08-12

Form type 3
File number 001-39443
Filing date 2020-08-12
Reporting date 2020-08-12
File View File

Filings since 2019-11-21

Form type 4
File number 001-38735
Filing date 2019-11-21
Reporting date 2019-11-20
File View File

Filings since 2019-11-21

Form type 3
File number 001-38735
Filing date 2019-11-21
Reporting date 2019-11-14
File View File

Filings since 2016-12-14

Form type 4
File number 001-36050
Filing date 2016-12-14
Reporting date 2016-12-12
File View File

Filings since 2016-08-12

Form type 4
File number 001-36050
Filing date 2016-08-12
Reporting date 2016-08-10
File View File

Filings since 2016-05-20

Form type 4
File number 001-36050
Filing date 2016-05-20
Reporting date 2016-05-18
File View File

Filings since 2015-12-11

Form type 3
File number 001-36050
Filing date 2015-12-11
Reporting date 2015-12-01
File View File

Filings since 2015-02-02

Form type 4
File number 001-33831
Filing date 2015-02-02
Reporting date 2015-01-29
File View File

Filings since 2014-10-27

Form type 3
File number 001-33831
Filing date 2014-10-27
Reporting date 2014-10-15
File View File

Filings since 2010-05-10

Form type 3
File number 001-15827
Filing date 2010-05-10
Reporting date 2010-04-29
File View File

Filings since 2007-03-30

Form type 4
File number 000-51462
Filing date 2007-03-30
Reporting date 2007-03-22
File View File

Filings since 2007-03-05

Form type 4
File number 000-51462
Filing date 2007-03-05
Reporting date 2007-02-22
File View File

Filings since 2007-03-05

Form type 3
File number 000-51462
Filing date 2007-03-05
Reporting date 2007-02-22
File View File

Filings since 2005-11-03

Form type 4
File number 000-49968
Filing date 2005-11-03
Reporting date 2004-11-30
File View File

Filings since 2005-09-02

Form type 4
File number 001-12917
Filing date 2005-09-02
Reporting date 2005-08-31
File View File

Filings since 2005-08-30

Form type 4
File number 001-12917
Filing date 2005-08-30
Reporting date 2005-08-29
File View File

Filings since 2005-08-26

Form type 4
File number 001-12917
Filing date 2005-08-26
Reporting date 2005-08-24
File View File

Filings since 2005-08-22

Form type 3
File number 001-12917
Filing date 2005-08-22
Reporting date 2005-08-11
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
8L3SV8RV3VGXP6KMVH41 1585878 US-NY GENERAL ACTIVE 1991-10-30

Addresses

Legal 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, US-NY, US, 10022
Headquarters 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, US-NY, US, 10022

Registration details

Registration Date 2012-06-06
Last Update 2024-07-09
Status ISSUED
Next Renewal 2025-07-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1585878

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-07-31 2025-04-14 Address 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-02 2015-07-31 Address 65 EAST 55TH STREET 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-10-30 2006-11-02 Address 174 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414002492 2025-04-14 CERTIFICATE OF AMENDMENT 2025-04-14
150731000003 2015-07-31 CERTIFICATE OF CHANGE 2015-07-31
100212000646 2010-02-12 CERTIFICATE OF AMENDMENT 2010-02-12
061102000947 2006-11-02 CERTIFICATE OF CHANGE 2006-11-02
920304000474 1992-03-04 CERTIFICATE OF AMENDMENT 1992-03-04
911030000035 1991-10-30 CERTIFICATE OF ADOPTION 1991-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105520 Other Contract Actions 2011-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-09
Termination Date 2011-10-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name M.H. DAVIDSON & CO.
Role Plaintiff
Name PROGRESS ENERGY, INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State