Name: | DAVIDSON MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2009 (15 years ago) |
Entity Number: | 3887264 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6079 SLEEPY HOLLOW ROAD, ROME, NY, United States, 13440 |
Principal Address: | 5871 ROME-TABERG ROAD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 1728
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD R DAVIDSON | Chief Executive Officer | PO BOX 4230, ROME, NY, United States, 13442 |
Name | Role | Address |
---|---|---|
DAVIDSON MANAGEMENT GROUP, INC. | DOS Process Agent | 6079 SLEEPY HOLLOW ROAD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-06-30 | Shares | Share type: PAR VALUE, Number of shares: 1728, Par value: 1 |
2023-05-15 | 2023-05-15 | Address | PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-05-15 | Address | 6079 SLEEPY HOLLOW ROAD, ROME, NY, 13440, USA (Type of address: Service of Process) |
2017-11-20 | 2023-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1728, Par value: 1 |
2017-01-10 | 2023-05-15 | Address | PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003037 | 2023-05-15 | BIENNIAL STATEMENT | 2021-12-01 |
191202060877 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171206006033 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
171120000691 | 2017-11-20 | CERTIFICATE OF AMENDMENT | 2017-11-20 |
170110006729 | 2017-01-10 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State