Name: | DAVIES HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1972 (53 years ago) |
Entity Number: | 269514 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 806 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW DAVIES | Chief Executive Officer | 806 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 806 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-25 | 2010-08-27 | Address | 806 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1993-05-10 | 2000-07-25 | Address | 806 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1972-08-18 | 1993-05-10 | Address | 806 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190304002067 | 2019-03-04 | BIENNIAL STATEMENT | 2018-08-01 |
100827002358 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080807003487 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060808002603 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040924002027 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State