Search icon

JONATHAN L. DAVIS, P.C.

Company Details

Name: JONATHAN L. DAVIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5077224
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN L. DAVIS Chief Executive Officer C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-07 2025-01-07 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-13 2025-01-07 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-02-06 2021-01-13 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-31 2019-01-28 Address 111 EIGHTH STREET, NEW YORK, NY, 10011, 4611, USA (Type of address: Service of Process)
2017-01-31 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250107004944 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230127000126 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210113060387 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190206060860 2019-02-06 BIENNIAL STATEMENT 2019-01-01
SR-77724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170131000470 2017-01-31 CERTIFICATE OF INCORPORATION 2017-01-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State