DAVIS & LANGDALE COMPANY, INC.

Name: | DAVIS & LANGDALE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1980 (45 years ago) |
Entity Number: | 609671 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 955 LEXINGTON AVENUE, UNIT 2BC, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CECILY LANGDALE DAVIS | DOS Process Agent | 955 LEXINGTON AVENUE, UNIT 2BC, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CECILY LANGDALE DAVIS | Chief Executive Officer | 955 LEXINGTON AVENUE, UNIT 2BC, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-05 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2010-08-10 | 2015-02-27 | Address | 231 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-04-27 | 2015-02-27 | Address | 231 EAST 60TH STREET, NEW YORK, NY, 10022, 1401, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 2010-08-10 | Address | 342 MADISON AVENUE, SUITE 2100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-12-05 | 2022-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220328002496 | 2022-03-28 | BIENNIAL STATEMENT | 2020-12-01 |
150227006210 | 2015-02-27 | BIENNIAL STATEMENT | 2014-12-01 |
121221006090 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101208002476 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
100810000592 | 2010-08-10 | CERTIFICATE OF CHANGE | 2010-08-10 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State