Search icon

DAVIES PROPERTY CLAIMS LLC

Company Details

Name: DAVIES PROPERTY CLAIMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2013 (12 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 4473821
ZIP code: 12207
County: Westchester
Foreign Legal Name: DAVIES PROPERTY CLAIMS LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-20 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-08-20 2025-03-05 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-02 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-02 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-10 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-10 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001365 2025-03-04 CERTIFICATE OF TERMINATION 2025-03-04
240820002777 2024-08-19 CERTIFICATE OF CHANGE BY ENTITY 2024-08-19
231002000717 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230410002297 2022-11-01 CERTIFICATE OF AMENDMENT 2022-11-01
211004002866 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002060501 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-65272 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65271 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006314 2017-10-02 BIENNIAL STATEMENT 2017-10-01
140123000082 2014-01-23 CERTIFICATE OF PUBLICATION 2014-01-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State