LORD & DAVIS, INC.

Name: | LORD & DAVIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1994 (31 years ago) |
Entity Number: | 1840672 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 553 CLINTON AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JOEL DAVIS | DOS Process Agent | 553 CLINTON AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
RICHARD JOEL DAVIS | Chief Executive Officer | 553 CLINTON AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2006-07-27 | Address | 553 CLINTON AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2002-09-10 | 2006-07-27 | Address | 553 CLINTON AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2002-09-10 | 2006-07-27 | Address | 553 CLINTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1996-09-09 | 2002-09-10 | Address | 150 EAST 93RD ST, NEW YORK, NY, 10128, 3727, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2002-09-10 | Address | 150 EAST 93RD ST, NEW YORK, NY, 10128, 3727, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100826002696 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080730002626 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060727002739 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040920002940 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020910002275 | 2002-09-10 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State