Name: | DAVIDSON, DAWSON & CLARK LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Sep 1997 (28 years ago) |
Entity Number: | 2185111 |
ZIP code: | 10165 |
County: | Blank |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST, STE 3800, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 60 EAST 42ND ST, STE 3800, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2024-09-04 | Address | 60 EAST 42ND ST, STE 3800, NEW YORK, NY, 10165, 3897, USA (Type of address: Service of Process) |
2007-08-17 | 2012-08-23 | Address | 60 E 42ND STREET, NEW YORK, NY, 10165, 3897, USA (Type of address: Service of Process) |
2005-08-18 | 2007-08-17 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, 3897, USA (Type of address: Service of Process) |
2005-08-18 | 2007-08-17 | Address | 60 EAST 42ND STREET STE 3800, NEW YORK, NY, 10165, 3897, USA (Type of address: Principal Executive Office) |
2002-07-30 | 2005-08-18 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004200 | 2024-09-04 | FIVE YEAR STATEMENT | 2024-09-04 |
170801002011 | 2017-08-01 | FIVE YEAR STATEMENT | 2017-09-01 |
120823002484 | 2012-08-23 | FIVE YEAR STATEMENT | 2012-09-01 |
070817002751 | 2007-08-17 | FIVE YEAR STATEMENT | 2007-09-01 |
050818000404 | 2005-08-18 | CERTIFICATE OF AMENDMENT | 2005-08-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State