Search icon

DAVIS & LANGDALE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CECILY LANGDALE DAVIS DOS Process Agent 955 LEXINGTON AVENUE, UNIT 2BC, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CECILY LANGDALE DAVIS Chief Executive Officer 955 LEXINGTON AVENUE, UNIT 2BC, NEW YORK, NY, United States, 10021

History

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

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
TDO10F098
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-01-21
Description:
PORTRAIT OF SECRETARY HENRY PAULSON
Naics Code:
453920: ART DEALERS
Product Or Service Code:
T001: ARTS/GRAPHICS SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19800.00
Total Face Value Of Loan:
19800.00

Court Cases

Court Case Summary

Filing Date:
2022-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAVIS & LANGDALE COMPANY, INC.
Party Role:
Defendant
Party Name:
MILLER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State