Search icon

DAVIDSON 2005 L.L.C.

Company Details

Name: DAVIDSON 2005 L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2005 (20 years ago)
Entity Number: 3221158
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JCO4M0JBDLAP88 3221158 US-NY GENERAL ACTIVE No data

Addresses

Legal 1 West 34th Street, 10th Floor, New York, US-NY, US, 10001
Headquarters 312 Avenue U, Brooklyn, US-NY, US, 11223

Registration details

Registration Date 2019-06-19
Last Update 2022-03-15
Status LAPSED
Next Renewal 2020-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3221158

DOS Process Agent

Name Role Address
DAVIDSON 2005 L.L.C. DOS Process Agent 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-11-07 2024-11-07 Address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-27 2016-11-07 Address C/O FASHION EXCHANGE LLC, 1407 BROADWAY / SUITE 2600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-06-25 2011-06-27 Address C/O FASHION EXCHANGE LLC, 1407 BROADWAY, STE 2600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-06-21 2007-06-25 Address 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003494 2024-11-07 BIENNIAL STATEMENT 2024-11-07
190605060094 2019-06-05 BIENNIAL STATEMENT 2019-06-01
161107006222 2016-11-07 BIENNIAL STATEMENT 2015-06-01
110627002207 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090622002611 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070625002041 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050621000359 2005-06-21 ARTICLES OF ORGANIZATION 2005-06-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State