Name: | JOSEPH DAVIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1948 (77 years ago) |
Entity Number: | 81857 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY J. DAVIS | Chief Executive Officer | 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2022-09-27 | Shares | Share type: PAR VALUE, Number of shares: 7000, Par value: 100 |
2022-09-27 | 2022-09-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
1969-09-10 | 1969-09-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
1969-09-10 | 1969-09-10 | Shares | Share type: PAR VALUE, Number of shares: 7000, Par value: 100 |
1969-09-10 | 2022-09-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229001257 | 2023-12-28 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-12-28 |
20180621054 | 2018-06-21 | ASSUMED NAME CORP INITIAL FILING | 2018-06-21 |
020314002334 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000320002357 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980326002323 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State