Search icon

M. DAVIS & SONS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN S BONK Chief Executive Officer 19 GERMAY DRIVE, WILMINGTON, DE, United States, 19804

DOS Process Agent

Name Role Address
C/O CT CCORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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