Search icon

DAVIS INVESTMENTS, LLC

Company Details

Name: DAVIS INVESTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2000 (24 years ago)
Entity Number: 2580705
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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
141203006726 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121218006411 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110110002215 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081226002411 2008-12-26 BIENNIAL STATEMENT 2008-12-01
070105002772 2007-01-05 BIENNIAL STATEMENT 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404413 Securities, Commodities, Exchange 2004-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-14
Termination Date 2005-10-13
Section 0078
Status Terminated

Parties

Name VLOCK
Role Plaintiff
Name DAVIS INVESTMENTS, LLC
Role Defendant
0405335 Securities, Commodities, Exchange 2004-07-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-08
Termination Date 2005-10-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name LASCARIS
Role Plaintiff
Name DAVIS INVESTMENTS, LLC
Role Defendant
0404186 Securities, Commodities, Exchange 2004-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-03
Termination Date 2005-10-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name ALEXANDER IRA
Role Plaintiff
Name DAVIS INVESTMENTS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State