DAVIS INVESTMENTS, LLC

Name: | DAVIS INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2000 (25 years ago) |
Entity Number: | 2580705 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-03 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-11-03 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-12-05 | 2017-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-05 | 2017-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000262 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
201204061132 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181212006274 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
171103000207 | 2017-11-03 | CERTIFICATE OF CHANGE | 2017-11-03 |
161201007042 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State