Name: | DAVIS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1923 (102 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 18818 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | YAMIN,SHERESKY,M. YAMIN, 79 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 500
Type CAP
Name | Role | Address |
---|---|---|
STEPHEN H GROSS | Agent | 61 BROADWAY, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
COLTON WEISSBERG HARTNICK | DOS Process Agent | YAMIN,SHERESKY,M. YAMIN, 79 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-31 | 1985-02-27 | Address | 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1962-02-20 | 1980-10-31 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1958-12-31 | 1980-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-12-31 | 1980-10-31 | Shares | Share type: PAR VALUE, Number of shares: 290, Par value: 100 |
1958-12-31 | 1962-02-20 | Address | 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1268458 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
C186764-2 | 1992-03-23 | ASSUMED NAME CORP INITIAL FILING | 1992-03-23 |
B197664-4 | 1985-02-27 | CERTIFICATE OF AMENDMENT | 1985-02-27 |
A710900-17 | 1980-10-31 | CERTIFICATE OF AMENDMENT | 1980-10-31 |
954475-3 | 1971-12-27 | CERTIFICATE OF MERGER | 1971-12-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State