LAW OFFICES OF STEPHEN DAVIS, P.C.

Name: | LAW OFFICES OF STEPHEN DAVIS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1996 (30 years ago) |
Date of dissolution: | 14 Jun 2021 |
Entity Number: | 1986051 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 26 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN DAVIS | Chief Executive Officer | 26 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-08 | 2012-02-14 | Address | 67 WALL ST, 1701B, NEW YORK, NY, 10005, 3101, USA (Type of address: Principal Executive Office) |
2008-05-08 | 2012-02-14 | Address | 67 WALL ST, 1701B, NEW YORK, NY, 10005, 3101, USA (Type of address: Chief Executive Officer) |
2008-05-08 | 2012-02-14 | Address | 67 WALL ST, 1701B, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-01-31 | 2008-05-08 | Address | 67 WALL ST, STE 1909, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-02-09 | 2008-05-08 | Address | 67 WALL ST, 19TH FL, NEW YORK, NY, 10005, 3101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614000382 | 2021-06-14 | CERTIFICATE OF DISSOLUTION | 2021-06-14 |
140226002324 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120214002235 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100209002323 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080508003138 | 2008-05-08 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State