ANDREW DAVIDSON & CO., INC.

Name: | ANDREW DAVIDSON & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1992 (33 years ago) |
Entity Number: | 1653095 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 65 BLEECKER ST 5TH FLR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DAVIDSON | Chief Executive Officer | 65 BLEECKER ST 5TH FLR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ANDREW DAVIDSON & CO., INC. | DOS Process Agent | 65 BLEECKER ST 5TH FLR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2020-07-09 | Address | 65 BLEECKER ST 5TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-07-21 | 2010-08-19 | Address | 520 BROADWAY, 8TH FL, NEW YORK, NY, 10012, 4436, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2010-08-19 | Address | 520 BROADWAY, 8TH FL, NEW YORK, NY, 10012, 4436, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2010-08-19 | Address | 520 BROADWAY, 8TH FL, NEW YORK, NY, 10012, 4436, USA (Type of address: Service of Process) |
1993-09-15 | 2000-07-21 | Address | 584 BROADWAY SIXTH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709061687 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180706006490 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160803006460 | 2016-08-03 | BIENNIAL STATEMENT | 2016-07-01 |
140717006492 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120724006235 | 2012-07-24 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State