Search icon

DAVACO, INC.

Company Details

Name: DAVACO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3629618
ZIP code: 10960
County: Rockland
Place of Formation: Texas
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 6688 N CENTRAL EXPRESSWAY, SUITE 1400, DALLAS, TX, United States, 75206

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
GERALD GEDDIS Chief Executive Officer 6688 N CENTRAL EXPRESSWAY, SUITE 1400, DALLAS, TX, United States, 75206

Filings

Filing Number Date Filed Type Effective Date
DP-2052271 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
100129003022 2010-01-29 BIENNIAL STATEMENT 2010-02-01
080211000380 2008-02-11 APPLICATION OF AUTHORITY 2008-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009332 Civil Rights Employment 2010-12-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-12-14
Termination Date 2013-02-21
Date Issue Joined 2010-12-21
Section 1332
Sub Section PR
Status Terminated

Parties

Name BAMOND
Role Plaintiff
Name DAVACO, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State