Name: | TRACY DAVIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (33 years ago) |
Entity Number: | 1590328 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 313 WEST 47TH ST., SUITE 1W, NEW YORK, NY, United States, 10036 |
Principal Address: | 313 WST 47TH ST., SUITE 1W, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS VELEZ-RUIZ | DOS Process Agent | 313 WEST 47TH ST., SUITE 1W, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TRACY J. DAVIS | Chief Executive Officer | 313 WEST 47TH ST., SUITE 1W, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-21 | 1999-11-30 | Address | 311 WEST 47TH STREET, APT. 2A, NEW YORK, NY, 10036, 2405, USA (Type of address: Service of Process) |
1992-11-25 | 1999-11-30 | Address | 311 WEST 47TH STREET APT 2A, NEW YORK, NY, 10036, 2405, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1999-11-30 | Address | 311 WEST 47TH STREET APT 2A, NEW YORK, NY, 10036, 2405, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1994-03-21 | Address | 309 WEST 85TH STREET #41, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1991-11-18 | 1992-11-25 | Address | 311 WEST 47TH STREET #2A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071107002103 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051213002360 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031029002109 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011102002088 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
991130002003 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
971104002225 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
940321002200 | 1994-03-21 | BIENNIAL STATEMENT | 1993-11-01 |
921125003174 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
911118000502 | 1991-11-18 | CERTIFICATE OF INCORPORATION | 1991-11-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State