Search icon

BARRY DAVIDSON, INC.

Company Details

Name: BARRY DAVIDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1997 (28 years ago)
Entity Number: 2131668
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE / ROOM 1203, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE B. DAVIDSON Chief Executive Officer 580 FIFTH AVENUE / ROOM 1203, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVENUE / ROOM 1203, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-05-18 2007-04-18 Address 580 FIFTH AVE., RM 1203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-18 2007-04-18 Address 580 FIFTH AVE., RM 1203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-05-18 2007-04-18 Address 580 5TH AVE., RM 1203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-04-09 1999-05-18 Address 580 FIFTH AVENUE MEZZ. 104, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002095 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110518003165 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090326002284 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070418002322 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050608002180 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030417002424 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010417002560 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990518002376 1999-05-18 BIENNIAL STATEMENT 1999-04-01
970409000483 1997-04-09 CERTIFICATE OF INCORPORATION 1997-04-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State