Name: | DAVOLI HOTEL & REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1984 (41 years ago) |
Date of dissolution: | 12 Jun 2007 |
Entity Number: | 939791 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 7 WOODSIDE DR, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WOODSIDE DR, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
EUGENIO PITTELLI | Chief Executive Officer | 7 WOODSIDE DR, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-03 | 2006-08-14 | Address | 300 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-09-03 | 2006-08-14 | Address | 300 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2002-09-03 | 2006-08-14 | Address | 300 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1998-08-24 | 2002-09-03 | Address | C/O MERCER COMPANIES, INC., 330 BROADWAY, ALBANY, NY, 12207, 2981, USA (Type of address: Principal Executive Office) |
1998-08-24 | 2002-09-03 | Address | C/O MERCER COMPANIES, INC., 330 BROADWAY, ALBANY, NY, 12207, 2981, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070612000988 | 2007-06-12 | CERTIFICATE OF DISSOLUTION | 2007-06-12 |
060814002792 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040928002187 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020903002663 | 2002-09-03 | BIENNIAL STATEMENT | 2002-08-01 |
000901002729 | 2000-09-01 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State