Search icon

2065 DAVIDSON AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2065 DAVIDSON AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1994 (31 years ago)
Date of dissolution: 21 Oct 2008
Entity Number: 1837570
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461
Principal Address: 2811 ZULETTE AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461

Agent

Name Role Address
DOUGLAS R SACHS Agent 2811 ZULETTE AVENUE, BRONX, NY, 10461

Chief Executive Officer

Name Role Address
DOUGLAS R SACHS Chief Executive Officer 2811 ZULETTE AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2004-08-23 2004-10-25 Address 1152 LYDIG AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-08-23 2006-06-20 Address 1152 LYDIG AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2004-08-23 2006-06-20 Address 1152 LYDIG AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2004-05-12 2004-08-23 Address 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-05-12 2004-10-25 Address 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081021000402 2008-10-21 CERTIFICATE OF DISSOLUTION 2008-10-21
060620002819 2006-06-20 BIENNIAL STATEMENT 2006-07-01
041025000405 2004-10-25 CERTIFICATE OF CHANGE 2004-10-25
040823002221 2004-08-23 BIENNIAL STATEMENT 2004-07-01
040512000508 2004-05-12 CERTIFICATE OF CHANGE 2004-05-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State