Name: | DAVIS & STONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2002 (23 years ago) |
Entity Number: | 2737051 |
ZIP code: | 33141 |
County: | Albany |
Place of Formation: | New York |
Address: | 6538 COLLINS AVENUE, SUITE 286, MIAMI BEACH, FL, United States, 33141 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6538 COLLINS AVENUE, SUITE 286, MIAMI BEACH, FL, United States, 33141 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-20 | 2015-01-14 | Address | (Type of address: Service of Process) |
2005-09-13 | 2013-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-09-08 | 2013-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-09-08 | 2005-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-09-08 | 2005-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114000637 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
130820000635 | 2013-08-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-08-20 |
130820000633 | 2013-08-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-09-19 |
120330002535 | 2012-03-30 | BIENNIAL STATEMENT | 2012-03-01 |
100319002126 | 2010-03-19 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State