Name: | DAVIS WINCE LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2016 (9 years ago) |
Entity Number: | 4914225 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-17 | 2024-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-17 | 2024-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-17 | 2016-11-17 | Address | 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314000385 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220331003297 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
180418006130 | 2018-04-18 | BIENNIAL STATEMENT | 2018-03-01 |
161117000688 | 2016-11-17 | CERTIFICATE OF CHANGE | 2016-11-17 |
160317000136 | 2016-03-17 | APPLICATION OF AUTHORITY | 2016-03-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State