Search icon

DAVIES PROPERTY CLAIMS LLC

Company Details

Name: DAVIES PROPERTY CLAIMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2013 (11 years ago)
Entity Number: 4473821
ZIP code: 12207
County: Westchester
Foreign Legal Name: DAVIES PROPERTY CLAIMS LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-02 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2023-04-10 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
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
131017000045 2013-10-17 APPLICATION OF AUTHORITY 2013-10-17

Date of last update: 19 Feb 2025

Sources: New York Secretary of State