DAVIES OFFICE REFURBISHING, INC.
Headquarter
Name: | DAVIES OFFICE REFURBISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1975 (51 years ago) |
Entity Number: | 359917 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 40 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204 |
Address: | 40 Loudonville Road, Albany, NY, United States, 12204 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 Loudonville Road, Albany, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
EVELYN M DAVIES | Chief Executive Officer | 40 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 40 LOUDONVILLE ROAD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2024-01-05 | Address | 40 LOUDONVILLE ROAD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1994-03-01 | 2011-01-21 | Address | 40 LOUDONVILLE ROAD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1994-03-01 | 2024-01-05 | Address | 40 LOUDONVILLE ROAD, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002250 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220119002287 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
170103007507 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
151209006276 | 2015-12-09 | BIENNIAL STATEMENT | 2015-01-01 |
130124006313 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State