Name: | BRUCE DAVIDSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 3142296 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 209 WEST 86TH ST, APT 701, HALL 1, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHERMAN WELLS SYLVESTER & STAMELMAN LLP - ATTN:S.SHERMAN | DOS Process Agent | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRUCE DAVIDSON | Chief Executive Officer | 209 WEST 86TH ST, APT 701, HALL 1, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2022-06-16 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-12-12 | 2020-12-02 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-02-12 | 2022-06-16 | Address | 209 WEST 86TH ST, APT 701, HALL 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2014-02-12 | 2014-12-12 | Address | 500 FIFTH AVE, 49TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2004-12-27 | 2022-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220616002230 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
201202060411 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203008230 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006516 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141212006189 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State