Name: | WILLIAM DAVIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1993 (32 years ago) |
Entity Number: | 1702490 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
RENEE B. HASELEY | Chief Executive Officer | 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2025-02-01 | Address | 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-02-01 | Address | 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2015-03-11 | 2023-03-16 | Address | 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1993-02-12 | 2015-03-11 | Address | 10305 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1993-02-12 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040821 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230316003471 | 2023-03-16 | BIENNIAL STATEMENT | 2023-02-01 |
150311000408 | 2015-03-11 | CERTIFICATE OF CHANGE | 2015-03-11 |
150217000461 | 2015-02-17 | COURT ORDER | 2015-02-17 |
930924000112 | 1993-09-24 | CERTIFICATE OF DISSOLUTION | 1993-09-24 |
930212000250 | 1993-02-12 | CERTIFICATE OF INCORPORATION | 1993-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
192379 | PL VIO | INVOICED | 2012-08-03 | 4500 | PL - Padlock Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4290478302 | 2021-01-23 | 0296 | PPP | 10335 Lockport Rd, Niagara Falls, NY, 14304-1151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6180418805 | 2021-04-19 | 0202 | PPP | 1535 Undercliff Ave Apt 201, Bronx, NY, 10453-7132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State