Name: | DAVINCI IM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2014 (11 years ago) |
Entity Number: | 4579854 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 347 5TH AVE, SUITE 1402-251, NEW YORK CITY, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MING ZHANG | Chief Executive Officer | 347 5TH AVE, SUITE 1402-251, NEW YORK CITY, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 347 5TH AVE, SUITE 1402-251, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-05-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-05-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-19 | 2024-05-15 | Address | 347 5TH AVE, SUITE 1402-251, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2020-05-19 | Address | 30 BROAD STREET, 14TH FLOOR, PMB# 1481, NEW YORK CITY, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2020-05-19 | Address | 30 BROAD STREET, 14TH FLOOR, PMB# 1481, NEW YORK CITY, NY, 10004, USA (Type of address: Principal Executive Office) |
2015-06-01 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-06-01 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-05-20 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-20 | 2015-06-01 | Address | 30 BROAD STREET, #1481, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515004295 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220930016573 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017190 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220520001579 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200519060566 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180509006429 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160512007309 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
150601000720 | 2015-06-01 | CERTIFICATE OF CHANGE | 2015-06-01 |
140520000332 | 2014-05-20 | CERTIFICATE OF INCORPORATION | 2014-05-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State