Name: | M. DAVIS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2829386 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 19 GERMAY DRIVE, WILMINGTON, DE, United States, 19804 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN S BONK | Chief Executive Officer | 19 GERMAY DRIVE, WILMINGTON, DE, United States, 19804 |
Name | Role | Address |
---|---|---|
C/O CT CCORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-12 | 2008-10-06 | Address | 200 HADCO ROAD, WILMINGTON, DE, 19804, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2008-10-06 | Address | 200 HADCO ROAD, WILMINGTON, DE, 19804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933510 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
081006003284 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061012002549 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
021031000417 | 2002-10-31 | APPLICATION OF AUTHORITY | 2002-10-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State