Name: | FORD, BACON & DAVIS, N.C., PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2002 (23 years ago) |
Entity Number: | 2775291 |
ZIP code: | 77087 |
County: | Greene |
Place of Formation: | North Carolina |
Address: | 7809 Park Place Boulevard, HOUSTON, TX, United States, 77087 |
Principal Address: | 15150 Memorial Drive, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
JAMES D SLAUGHTER, PRESIDENT | Chief Executive Officer | 15150 MEMORIAL DRIVE, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
SYLVIA ANDERSON | DOS Process Agent | 7809 Park Place Boulevard, HOUSTON, TX, United States, 77087 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 15150 MEMORIAL DRIVE, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 7825 PARK PLACE BOULEVARD, HOUSTON, TX, 77087, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2024-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-12 | 2024-06-24 | Address | 7825 PARK PLACE BOULEVARD, HOUSTON, TX, 77087, USA (Type of address: Chief Executive Officer) |
2014-06-11 | 2018-06-12 | Address | 7825 PARK PLACE BOULEVARD, HOUSTON, TX, 77087, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2014-06-11 | Address | 7825 PARK PL BLVD, HOUSTON, TX, 77087, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624000790 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220610000008 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200601061884 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190423000943 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
SR-35418 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180612006041 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160602006753 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140611006722 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120327002544 | 2012-03-27 | BIENNIAL STATEMENT | 2010-06-01 |
110801000053 | 2011-08-01 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-08-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State