Name: | DEBORAH DAVIS FINE ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2000 (25 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2507157 |
ZIP code: | 12534 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 332, HUDSON, NY, United States, 12534 |
Principal Address: | 43 DEER DRIVE, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH LYNN DAVIS | Chief Executive Officer | PO BOX 332, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 332, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-09 | 2021-12-11 | Address | PO BOX 332, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2010-07-09 | 2021-12-11 | Address | PO BOX 332, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2010-07-09 | Address | PO BOX 332, 510 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2008-05-21 | 2010-07-09 | Address | PO BOX 332, 510 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2008-05-21 | 2010-07-09 | Address | PO BOX 332, 510 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2008-05-21 | Address | PO BOX 332, 345 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2008-05-21 | Address | PO BOX 332, 345 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2008-05-21 | Address | PO BOX 332, 345 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2004-05-11 | 2006-05-12 | Address | 345 WARREN ST, PO BOX 332, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2004-05-11 | 2006-05-12 | Address | 345 WARREN ST, PO BOX 332, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000187 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
100709002299 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
080521002049 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060512003162 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040511002245 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020430002590 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000505000691 | 2000-05-05 | CERTIFICATE OF INCORPORATION | 2000-05-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State