Search icon

BRUCE DAVIDSON, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRUCE DAVIDSON Chief Executive Officer 209 WEST 86TH ST, APT 701, HALL 1, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
202237154
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

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

Filings

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