Name: | DAVIE SHORING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2014 (11 years ago) |
Entity Number: | 4559703 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 631-777-3559
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2012392-DCA | Inactive | Business | 2014-08-22 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-10 | 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 |
---|---|---|---|
SR-105039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140410000019 | 2014-04-10 | APPLICATION OF AUTHORITY | 2014-04-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1768060 | DCA-SUS | CREDITED | 2014-08-26 | 25 | Suspense Account |
1768059 | PROCESSING | INVOICED | 2014-08-26 | 25 | License Processing Fee |
1765026 | FINGERPRINT | INVOICED | 2014-08-21 | 75 | Fingerprint Fee |
1765019 | TRUSTFUNDHIC | INVOICED | 2014-08-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1765018 | LICENSE | INVOICED | 2014-08-21 | 50 | Home Improvement Contractor License Fee |
1724837 | FINGERPRINT | INVOICED | 2014-07-09 | 75 | Fingerprint Fee |
1724838 | LICENSE | CREDITED | 2014-07-09 | 50 | Home Improvement Contractor License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State