Name: | ELLIOT R. DAVIS DDS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917101 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 FIFTH AVE, SUITE 1607, NEW YORK, NY, United States, 10011 |
Principal Address: | 80 FIFTH AVE, #1607, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT R DAVIS | Chief Executive Officer | 80 FIFTH AVE, #1607, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELLIOT R. DAVIS DDS P.C. | DOS Process Agent | 80 FIFTH AVE, SUITE 1607, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2021-06-01 | Address | 80 5TH AVE, RM 1607, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-01 | 2019-06-05 | Address | 80 FIFTH AVE, #1607, NEW YORK, NY, 10011, 8013, USA (Type of address: Service of Process) |
2005-11-09 | 2015-06-01 | Address | 80 FIFTH AVE, #1607, NEW YORK, NY, 10011, 8002, USA (Type of address: Chief Executive Officer) |
2005-11-09 | 2015-06-01 | Address | 80 FIFTH AVE, #1607, NEW YORK, NY, 10011, 8002, USA (Type of address: Principal Executive Office) |
2005-11-09 | 2015-06-01 | Address | 80 FIFTH AVE, #1607, NEW YORK, NY, 10011, 8002, USA (Type of address: Service of Process) |
2003-06-10 | 2005-11-09 | Address | ELLIOT R. DAVIS, 80 FIFTH AVE. - STE. 1607, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061191 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060849 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
150601006187 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605007305 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110719002058 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090601002171 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070614002769 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
051109002426 | 2005-11-09 | BIENNIAL STATEMENT | 2005-06-01 |
030610000090 | 2003-06-10 | CERTIFICATE OF INCORPORATION | 2003-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3678607310 | 2020-04-29 | 0202 | PPP | 80 5TH AVE, NEW YORK, NY, 10011-8002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State