I. M. DAVIDSON INC.

Name: | I. M. DAVIDSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1977 (48 years ago) |
Entity Number: | 437902 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 71 W. 47 ST ROOM 301, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 W. 47 ST ROOM 301, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSE A. GOMEZ-DAVIDSON | Chief Executive Officer | 71 W 47TH ST. ROOM 301, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-01 | 2013-06-06 | Address | 71 W 47TH ST. ROOM 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2009-06-01 | Address | 71 W 47TH ST. ROOM 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1977-06-14 | 1993-02-16 | Address | 26 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171016014 | 2017-10-16 | ASSUMED NAME LLC DISCONTINUANCE | 2017-10-16 |
20170601024 | 2017-06-01 | ASSUMED NAME LLC INITIAL FILING | 2017-06-01 |
130606006689 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110711002657 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090601002400 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State