Search icon

JOSEPH A. DAVIS CONSULTANTS, INC.

Company Details

Name: JOSEPH A. DAVIS CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1968 (57 years ago)
Date of dissolution: 26 Mar 2018
Entity Number: 228403
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 104 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 104 E 40TH ST, STE 203, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A DAVIS Chief Executive Officer 104 E 40TH ST, STE 203, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132626725
Plan Year:
2021
Number Of Participants:
2
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors DBA Name:
SAME
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-06 2008-09-18 Address 130-63 226TH STREET, LAURELTON, NY, 11413, 1731, USA (Type of address: Chief Executive Officer)
1993-10-06 2008-09-18 Address 130-63 226TH STREET, LAURELTON, NY, 11413, 1731, USA (Type of address: Principal Executive Office)
1968-09-24 1993-10-06 Address 104 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180326000511 2018-03-26 CERTIFICATE OF DISSOLUTION 2018-03-26
20110113056 2011-01-13 ASSUMED NAME CORP INITIAL FILING 2011-01-13
080918002630 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061010002803 2006-10-10 BIENNIAL STATEMENT 2006-09-01
050104002088 2005-01-04 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State