Name: | FIRST DAVIS REALTY FINANCIAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 842261 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVENUE, SUITE 726, NEW YORK, NY, United States, 10022 |
Principal Address: | 515 MADISON AVE., #726, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 MADISON AVENUE, SUITE 726, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE H. DAVIS | Chief Executive Officer | 515 MADISON AVE., #726, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 2001-05-24 | Address | 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2001-05-24 | Address | 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-02-16 | 2000-08-14 | Address | 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-05-16 | 1993-02-16 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108909 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030530002816 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
010524002260 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
000814000113 | 2000-08-14 | CERTIFICATE OF AMENDMENT | 2000-08-14 |
990615002192 | 1999-06-15 | BIENNIAL STATEMENT | 1999-05-01 |
000045004020 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
930216002587 | 1993-02-16 | BIENNIAL STATEMENT | 1992-05-01 |
A980595-7 | 1983-05-16 | CERTIFICATE OF INCORPORATION | 1983-05-16 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State