Search icon

DAVID & DAVID NEW YORK, INC.

Company Details

Name: DAVID & DAVID NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1997 (27 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2186060
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 252 W 38TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10018
Address: 208 EAST 28TH ST, #3L, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST 28TH ST, #3L, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID GOODROWE Chief Executive Officer 252 W 38TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-10-19 2007-11-14 Address 252 W 38TH ST, SUITE #904, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-10-19 2007-11-14 Address 252 W 38TH ST, SUITE #904, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-10-28 2001-10-19 Address 1011 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-10-28 2001-10-19 Address 1011 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-10-02 1999-10-28 Address 208 EAST 28TH ST. APT 3L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936745 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
071114002230 2007-11-14 BIENNIAL STATEMENT 2007-10-01
031009002315 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011019002303 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991028002276 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971002000010 1997-10-02 CERTIFICATE OF INCORPORATION 1997-10-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State