Name: | DAVIDSONS, LP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 07 Nov 1996 (29 years ago) |
Entity Number: | 2082465 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 77-34 AUSTIN STREET - SUITE 2, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
C/O BOULEVARD MANAGEMENT LLC | DOS Process Agent | 77-34 AUSTIN STREET - SUITE 2, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
JOANN KLEBONAS | Agent | C/O BOULEVARD MANAGEMENT LLC, 77-34 AUSTIN STREET - SUITE 2, FOREST HILLS, NY, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-14 | 2012-11-15 | Address | 84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Registered Agent) |
2010-12-14 | 2012-11-15 | Address | C/O DAVID ASSOCIATES, 84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2005-06-14 | 2010-12-14 | Address | C/O DAVID ASSOCIATES, 84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2003-11-07 | 2005-06-14 | Address | (Type of address: Service of Process) |
2003-09-11 | 2010-12-14 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121115000161 | 2012-11-15 | CERTIFICATE OF CHANGE | 2012-11-15 |
101214000947 | 2010-12-14 | CERTIFICATE OF CHANGE | 2010-12-14 |
050614000214 | 2005-06-14 | CERTIFICATE OF CHANGE | 2005-06-14 |
031107000417 | 2003-11-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-11-07 |
030911000038 | 2003-09-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-10-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State