Name: | DAVIS ACOUSTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1952 (73 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 85437 |
ZIP code: | 12181 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 1150, TROY, NY, United States, 12181 |
Principal Address: | 4 TYLER ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 3750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1150, TROY, NY, United States, 12181 |
Name | Role | Address |
---|---|---|
BURTON FISHER | Chief Executive Officer | 4 TYLER ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 2000-11-07 | Address | 4 TYLER ST, TROY, NY, 12180, 5593, USA (Type of address: Service of Process) |
1987-11-12 | 1993-02-08 | Address | 4 TYLER STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
1970-12-14 | 1987-11-12 | Address | 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1963-05-14 | 1970-12-14 | Address | 11 NO. PEARL STREET, 1506 HOME SAV.BK.BLDG., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1958-07-14 | 1962-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 750, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1698295 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
001107002782 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
961106002174 | 1996-11-06 | BIENNIAL STATEMENT | 1996-11-01 |
940404002765 | 1994-04-04 | BIENNIAL STATEMENT | 1993-11-01 |
930208002435 | 1993-02-08 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State