Name: | DAVIDSON NISSAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2000 (25 years ago) |
Entity Number: | 2477581 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 18423 US RT 11, Watertown, NY, United States, 13442 |
Address: | 18423 US RT 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATIE WAITE | DOS Process Agent | 18423 US RT 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
KATIE WAITE | Chief Executive Officer | PO BOX 271, ROME, NY, United States, 13442 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | PO BOX 271, ROME, NY, 13442, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 18423 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2018-02-06 | 2024-02-22 | Address | 18423 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2017-11-20 | 2024-02-22 | Shares | Share type: PAR VALUE, Number of shares: 1728, Par value: 1 |
2010-03-02 | 2024-02-22 | Address | 18423 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222003202 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
200203061185 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180206006179 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
171120000699 | 2017-11-20 | CERTIFICATE OF AMENDMENT | 2017-11-20 |
170110006736 | 2017-01-10 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State