DAVENA SERVICES, INC.

Name: | DAVENA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1994 (31 years ago) |
Entity Number: | 1867092 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 170 Allen Blvd, Suite B, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 170 Allen Blvd, Suite B, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVANAND RAMROOP | Agent | DAVENA SERVICES, INC., 170 ALLEN BLVD, SUITE B, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
DAVENA SERVICES, INC. | DOS Process Agent | 170 Allen Blvd, Suite B, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
DAVANAND RAMROOP | Chief Executive Officer | 170 ALLEN BLVD, SUITE B, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2023-07-27 | Address | 170 ALLEN BLVD, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2023-07-27 | Address | 135 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2023-07-27 | Address | DAVENA SERVICES, INC., 170 ALLEN BLVD, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727000048 | 2023-07-27 | BIENNIAL STATEMENT | 2022-11-01 |
131205001092 | 2013-12-05 | CERTIFICATE OF CHANGE | 2013-12-05 |
090513000473 | 2009-05-13 | CERTIFICATE OF CHANGE | 2009-05-13 |
021024002812 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
010202002863 | 2001-02-02 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State