Search icon

RALPH DAVIS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID B. DAVIS Chief Executive Officer 10343 SUNSET BEND DRIVE, BOCA RATON, FL, United States, 33428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10343 SUNSET BEND DRIVE, BOCA RATON, FL, United States, 33428

History

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)

Filings

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