Name: | THOMPSON DAVIS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1995 (30 years ago) |
Entity Number: | 1950712 |
ZIP code: | 23235 |
County: | New York |
Place of Formation: | New York |
Address: | 9030 Stony Point Parkway, Suite 100, RICHMOND, VA, United States, 23235 |
Principal Address: | 9030 STONY POINT PKWY,, SUITE 100, RICHMOND, VA, United States, 23235 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMPSON DAVIS & CO., INC. | DOS Process Agent | 9030 Stony Point Parkway, Suite 100, RICHMOND, VA, United States, 23235 |
Name | Role | Address |
---|---|---|
WILLIAM D DAVIS JR | Chief Executive Officer | 9030 STONY POINT PKWY,, SUITE 100, RICHMOND, VA, United States, 23235 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 9030 STONY POINT PKWY,, SUITE 100, RICHMOND, VA, 23235, 1941, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 9030 STONY POINT PKWY,, SUITE 100, RICHMOND, VA, 23235, USA (Type of address: Chief Executive Officer) |
2020-02-28 | 2023-08-28 | Address | 9030 STONY POINT PKWY,, SUITE 100, RICHMOND, VA, 23235, 1941, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2023-08-28 | Address | 15 SOUTH 5TH STREET, P. O. BOX 1854, RICHMOND, VA, 23218, USA (Type of address: Service of Process) |
2009-09-08 | 2020-02-28 | Address | PO BOX 1854, RICHMOND, VA, 23218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828001927 | 2023-08-28 | BIENNIAL STATEMENT | 2023-08-01 |
210809001044 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
200228002032 | 2020-02-28 | AMENDMENT TO BIENNIAL STATEMENT | 2019-08-01 |
190802060643 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170831006058 | 2017-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State