Search icon

DAVIS CAPITAL ADVISORS, LLC

Company Details

Name: DAVIS CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2009 (15 years ago)
Entity Number: 3855644
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 31 WEST 34TH STREET, 8TH FLOOR/SUITE 8076, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DAVIS CAPITAL ADVISORS, LLC DOS Process Agent 31 WEST 34TH STREET, 8TH FLOOR/SUITE 8076, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-03-22 2024-12-18 Address 31 WEST 34TH STREET, 8TH FLOOR/SUITE 8067, NEW YORK, NY, 10001, 3030, USA (Type of address: Service of Process)
2014-04-21 2016-03-22 Address 1375 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-25 2014-04-21 Address 475 PARK AVENUE SOUTH, 29TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-14 2010-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-14 2010-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218004352 2024-12-18 BIENNIAL STATEMENT 2024-12-18
190909060245 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170905006963 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160322000677 2016-03-22 CERTIFICATE OF CHANGE 2016-03-22
150904006482 2015-09-04 BIENNIAL STATEMENT 2015-09-01
140421006461 2014-04-21 BIENNIAL STATEMENT 2013-09-01
111118002602 2011-11-18 BIENNIAL STATEMENT 2011-09-01
101025000120 2010-10-25 CERTIFICATE OF CHANGE 2010-10-25
091231000338 2009-12-31 CERTIFICATE OF PUBLICATION 2009-12-31
090914000371 2009-09-14 APPLICATION OF AUTHORITY 2009-09-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State