ELMER W. DAVIS INC.

Name: | ELMER W. DAVIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1936 (89 years ago) |
Entity Number: | 49467 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1217 CLIFFORD AVENUE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JEFFERY A DAVIS | Chief Executive Officer | 1217 CLIFFORD AVENUE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1217 CLIFFORD AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 1217 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 1217 CLIFFORD AVENUE, ROCHESTER, NY, 14621, 5620, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-06-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2025-03-06 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2024-12-05 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002437 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
181214000523 | 2018-12-14 | CERTIFICATE OF AMENDMENT | 2018-12-14 |
140806006545 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120822002308 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100824002868 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State