Name: | DAVIS WALLBRIDGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1952 (73 years ago) |
Entity Number: | 83197 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5861 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
DAVID J TAYLOR | Chief Executive Officer | 5861 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5861 PYLE DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Shares | Share type: PAR VALUE, Number of shares: 67, Par value: 100 |
2025-01-16 | 2025-01-16 | Shares | Share type: PAR VALUE, Number of shares: 683, Par value: 100 |
2024-12-11 | 2025-01-16 | Shares | Share type: PAR VALUE, Number of shares: 67, Par value: 100 |
2024-12-11 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 67, Par value: 100 |
2024-12-11 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 683, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003150 | 2025-01-16 | CERTIFICATE OF AMENDMENT | 2025-01-16 |
140304002545 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120124002371 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100127002786 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080102002102 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State