DAVENPORT ENTERPRISES INC.

Name: | DAVENPORT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1996 (29 years ago) |
Entity Number: | 2068129 |
ZIP code: | 10526 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 WEBB LN, GOLDENS BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LUTZ | Chief Executive Officer | 4 WEBB LN, GOLDENS BRIDGE, NY, United States, 10526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 WEBB LN, GOLDENS BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2008-10-07 | Address | 4 QUICKS LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2008-10-07 | Address | 4 QUICKS LANE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1999-01-06 | 2002-09-09 | Address | 1296 OLD ACADEMY ROAD, FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer) |
1999-01-06 | 2008-10-07 | Address | 4 QUICKS LANE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1996-09-23 | 2002-09-09 | Address | 1296 OLD ACADEMY ROAD, FAIRFIELD, CT, 06430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003002078 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
101013002250 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
081007002460 | 2008-10-07 | BIENNIAL STATEMENT | 2008-09-01 |
041102002783 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020909002632 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State