Name: | DAVCO MERCHANDISING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1945 (80 years ago) |
Date of dissolution: | 13 Feb 2006 |
Entity Number: | 55786 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 45 FLORAL DRIVE, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 FLORAL DRIVE, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
ABRAHAM DAVIDOFF | Chief Executive Officer | 45 FLORAL DRIVE, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-07 | 2003-01-03 | Address | 35 FLORAL DR., MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2003-01-03 | Address | 35 FLORAL DR., MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1994-02-10 | 2001-02-07 | Address | 305 BROADWAY, PO BOX 152, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1993-02-19 | 2001-02-07 | Address | 305 B'WAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2003-01-03 | Address | 35 FLORAL DR, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060213000761 | 2006-02-13 | CERTIFICATE OF DISSOLUTION | 2006-02-13 |
050204002059 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030103002701 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010207002036 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
970414002908 | 1997-04-14 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State