Name: | DAVIS & CO. AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 254590 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 724 GARRISON AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAFAEL KATZ | Chief Executive Officer | 724 GARRISON AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
RAFAEL KATZ | DOS Process Agent | 724 GARRISON AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-26 | 2007-04-12 | Address | 724 GARRISON AVE, BRONX, NY, 10474, 5600, USA (Type of address: Chief Executive Officer) |
2001-03-26 | 2007-04-12 | Address | 724 GARRISON AVE, BRONX, NY, 10474, 5600, USA (Type of address: Service of Process) |
1995-06-02 | 2001-03-26 | Address | 724 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2001-03-26 | Address | 724 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1973-02-22 | 2001-03-26 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170316097 | 2017-03-16 | ASSUMED NAME CORP INITIAL FILING | 2017-03-16 |
DP-2106532 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070412003043 | 2007-04-12 | BIENNIAL STATEMENT | 2007-02-01 |
030211002351 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010326002511 | 2001-03-26 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State