C. DAVID, INC.

Name: | C. DAVID, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2001 (24 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2693850 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1100 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COURTNEY FERNANDEZ | Chief Executive Officer | 1100 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2021-09-23 | Address | 1100 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2003-11-10 | 2005-12-08 | Address | 1100 LAKE SHORE DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2003-11-10 | 2005-12-08 | Address | 1100 LAKE SHORE DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
2003-05-21 | 2003-09-26 | Name | STICKS & BRICKS, INC. |
2001-10-29 | 2003-05-21 | Name | STERLING & GRIFFIN CONSTRUCTION COMPANY INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923000332 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
131119002226 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
091027002138 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
051208002968 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031110002359 | 2003-11-10 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State