Search icon

FORD, BACON & DAVIS, N.C., PC

Company Details

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

Chief Executive Officer

Name Role Address
JAMES D SLAUGHTER, PRESIDENT Chief Executive Officer 15150 MEMORIAL DRIVE, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
SYLVIA ANDERSON DOS Process Agent 7809 Park Place Boulevard, HOUSTON, TX, United States, 77087

History

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)

Filings

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