Search icon

DAVIS LANGDON, INC.

Company Details

Name: DAVIS LANGDON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2007 (18 years ago)
Entity Number: 3591131
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 150 California Street, 2nd Floor, San Francisco, CA, United States, 94104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DAVIS LANGDON, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLISON HALL Chief Executive Officer 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 300 CALIFORNIA STREET, SUITE 600, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 1600 PERIMETER PARK DRIVE, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2019-12-09 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231108003190 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211101002197 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191209060138 2019-12-09 BIENNIAL STATEMENT 2019-11-01
SR-48462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48463 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State