Search icon

DAVIS/DINSMORE ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS/DINSMORE ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1978 (47 years ago)
Date of dissolution: 10 Feb 2016
Entity Number: 505878
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 65 MADISON AVE, ROOM 550, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS H. DINSMORE Chief Executive Officer 65 MADISON AVE., ROOM 550, MORRISTOWN, NJ, United States, 07960

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-08-21 2012-08-08 Address 65 MADISON AVE, RM 550, MORRISTOWN, NJ, 07960, 7308, USA (Type of address: Principal Executive Office)
1996-08-21 1998-08-26 Address 65 MADISON AVE, RM 550, MORRISTOWN, NJ, 07960, 7308, USA (Type of address: Chief Executive Officer)
1996-05-07 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-8159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20171106007 2017-11-06 ASSUMED NAME CORP INITIAL FILING 2017-11-06
160210000285 2016-02-10 CERTIFICATE OF DISSOLUTION 2016-02-10
140801006160 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State