Name: | DAVIS-GARVIN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2007 (18 years ago) |
Entity Number: | 3483122 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | South Carolina |
Principal Address: | 200 COLONIAL CENTER PARKWAY, SUITE 150, LAKE MARY, FL, United States, 32746 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JIM W HENDERSON | Chief Executive Officer | 200 COLONIAL CENTER PARKWAY, SUITE 150, LAKE MARY, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-14 | 2013-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-25 | 2013-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2013-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-08 | 2012-09-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-11-08 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170306006521 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
161006006377 | 2016-10-06 | BIENNIAL STATEMENT | 2015-03-01 |
130403001070 | 2013-04-03 | CERTIFICATE OF CHANGE | 2013-04-03 |
130314006029 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
120925001217 | 2012-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State