Name: | EBY F.A. DAVIS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2000 (24 years ago) |
Entity Number: | 2548866 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-16 | 2006-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-01 | 2005-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 5453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31897 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31896 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140925006205 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
120920006270 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
101005002250 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080916002051 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
061002002020 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
050616000516 | 2005-06-16 | CERTIFICATE OF CHANGE | 2005-06-16 |
040910002073 | 2004-09-10 | BIENNIAL STATEMENT | 2004-09-01 |
020828002112 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State