DAVIDA S. SCHER, ESQ., P.C.

Name: | DAVIDA S. SCHER, ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2004 (21 years ago) |
Entity Number: | 3042794 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5 LATONIA ROAD, RYE BROOK, NY, United States, 10573 |
Address: | 5 Latonia Road, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DAVIDA S. SCHER, ESQ., P.C. | DOS Process Agent | 5 Latonia Road, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
DAVIDA S SCHER | Chief Executive Officer | 5 LATONIA ROAD, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 5 LATONIA ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-03-01 | Address | 5 LATONIA ROAD, RYE BROOK5285460066149858, NY, 10573, USA (Type of address: Service of Process) |
2010-04-20 | 2020-04-03 | Address | 5 LATONIA ROAD, RYEBROOK, NY, 10573, USA (Type of address: Service of Process) |
2010-04-20 | 2024-03-01 | Address | 5 LATONIA ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2010-04-20 | Address | 5 LATONIA RD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301063840 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
200403060687 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402006258 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006426 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407007288 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State