Name: | DAVENPORT NECK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1941 (84 years ago) |
Entity Number: | 53035 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 400 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MCCARTHY | Chief Executive Officer | 210 PERSHING AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1941-02-19 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1941-02-19 | 1999-01-11 | Address | 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002337 | 2013-05-10 | BIENNIAL STATEMENT | 2013-02-01 |
990111000504 | 1999-01-11 | CERTIFICATE OF AMENDMENT | 1999-01-11 |
Z023180-2 | 1980-09-04 | ASSUMED NAME CORP INITIAL FILING | 1980-09-04 |
5832-49 | 1941-02-19 | CERTIFICATE OF INCORPORATION | 1941-02-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State