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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
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) |
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