Name: | DAVENPORT REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2003 (22 years ago) |
Entity Number: | 2944622 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY SUITE 1720, NEW YORK, NY, United States, 10019 |
Principal Address: | 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O COMPREHENSIVE MANAGEMENT OF MANHATTAN LLC | DOS Process Agent | 1776 BROADWAY SUITE 1720, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SAMUEL FRUMKIN | Chief Executive Officer | 4530 CONNECTICUT AVENUE NW, APT. 506, WASHINGTON, DC, United States, 20008 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 1776 BROADWAY SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2025-02-18 | Address | 1776 BROADWAY SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2025-02-18 | Address | 1776 BROADWAY SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-08-17 | 2016-08-24 | Address | 11 PENN PLAZA, STE 5114, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-07-17 | 2016-08-24 | Address | 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2008-07-17 | 2016-08-24 | Address | 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2008-07-17 | 2011-08-17 | Address | 65 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-20 | 2008-07-17 | Address | 29 WEST 34TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003715 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
161013000119 | 2016-10-13 | CERTIFICATE OF MERGER | 2016-10-13 |
160824002061 | 2016-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
110817002521 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090729003322 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
080717002799 | 2008-07-17 | BIENNIAL STATEMENT | 2007-08-01 |
030820000145 | 2003-08-20 | CERTIFICATE OF INCORPORATION | 2003-08-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State