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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900JCO4M0JBDLAP88 | 3221158 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DAVIDSON 2005 L.L.C. | DOS Process Agent | 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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