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
Name | Role | Address |
---|---|---|
JOSEPH A DAVIS | Chief Executive Officer | 104 E 40TH ST, STE 203, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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