DAVIS & WARSHOW, INC.

Name: | DAVIS & WARSHOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1925 (100 years ago) |
Date of dissolution: | 01 Nov 2013 |
Entity Number: | 21479 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 57-22 49TH ST, MASPETH, NY, United States, 11378 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK FINKEL | Chief Executive Officer | 57-22 49TH ST, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0 |
2022-09-26 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0 |
2022-08-31 | 2022-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0 |
2004-01-28 | 2022-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0 |
2000-10-13 | 2012-10-30 | Address | 57-22 49TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150702019 | 2015-07-02 | ASSUMED NAME CORP INITIAL FILING | 2015-07-02 |
131024000302 | 2013-10-24 | CERTIFICATE OF MERGER | 2013-11-01 |
121129000486 | 2012-11-29 | CERTIFICATE OF MERGER | 2012-11-30 |
121030000570 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120918000683 | 2012-09-18 | CERTIFICATE OF AMENDMENT | 2012-09-18 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State