Name: | DAVMET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1975 (49 years ago) |
Date of dissolution: | 20 Oct 2000 |
Entity Number: | 383072 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 97 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN DAVIES | Chief Executive Officer | 97 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1999-11-02 | Address | 97 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1975-10-30 | 1993-11-01 | Address | 97 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100401019 | 2010-04-01 | ASSUMED NAME CORP INITIAL FILING | 2010-04-01 |
001020000357 | 2000-10-20 | CERTIFICATE OF DISSOLUTION | 2000-10-20 |
991102002804 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971112002364 | 1997-11-12 | BIENNIAL STATEMENT | 1997-10-01 |
931101002453 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921215003047 | 1992-12-15 | BIENNIAL STATEMENT | 1992-10-01 |
A270022-4 | 1975-10-30 | CERTIFICATE OF INCORPORATION | 1975-10-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State