Name: | JOHN DEAN DAVIS ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2000 (25 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2536949 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 93 ROCKLEDGE RD., BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DEAN DAVIS | Chief Executive Officer | 93 ROCKLEDGE RD., BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
JOHN DEAN DAVIS PC | DOS Process Agent | 93 ROCKLEDGE RD., BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-01 | 2021-12-10 | Address | 93 ROCKLEDGE RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2012-07-13 | 2016-07-01 | Address | 93 ROCKLEDGE RD., BRONXVILLE, NY, 10708, 4107, USA (Type of address: Service of Process) |
2012-07-13 | 2021-12-10 | Address | 93 ROCKLEDGE RD., BRONXVILLE, NY, 10708, 4107, USA (Type of address: Chief Executive Officer) |
2002-07-03 | 2012-07-13 | Address | 2 PARK PLACE, 2ND FL, BRONXVILLE, NY, 10708, 4107, USA (Type of address: Principal Executive Office) |
2002-07-03 | 2012-07-13 | Address | 2 PARK PLACE, 2ND FL, BRONXVILLE, NY, 10708, 4107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210000631 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180703007573 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160701006396 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140703006497 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120713006190 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State