Name: | RALPH DAVIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1965 (60 years ago) |
Date of dissolution: | 02 Dec 2016 |
Entity Number: | 188704 |
ZIP code: | 33428 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 10343 SUNSET BEND DRIVE, BOCA RATON, FL, United States, 33428 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
DAVID B. DAVIS | Chief Executive Officer | 10343 SUNSET BEND DRIVE, BOCA RATON, FL, United States, 33428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10343 SUNSET BEND DRIVE, BOCA RATON, FL, United States, 33428 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-01 | 2007-06-12 | Address | 10343 SUNSET BEND DR, BOCA RATON, FL, 33428, USA (Type of address: Service of Process) |
2003-05-28 | 2007-06-12 | Address | 10343 SUNSET BEND DR, BOCA RATON, FL, 33428, 1818, USA (Type of address: Principal Executive Office) |
2003-05-28 | 2007-06-12 | Address | 10343 SUNSET BEND DR, BOCA RATON, FL, 33428, 1818, USA (Type of address: Chief Executive Officer) |
2003-05-28 | 2005-08-01 | Address | 10343 SUNSET BEND DR, BOCA RATON, FL, 33428, 1818, USA (Type of address: Service of Process) |
1993-01-28 | 2003-05-28 | Address | 7 EMORY DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202000650 | 2016-12-02 | CERTIFICATE OF MERGER | 2016-12-02 |
130626002364 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110722002603 | 2011-07-22 | BIENNIAL STATEMENT | 2011-06-01 |
090529002170 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070612002494 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State