Search icon

DAVOLI HOTEL & REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WOODSIDE DR, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
EUGENIO PITTELLI Chief Executive Officer 7 WOODSIDE DR, ALBANY, NY, United States, 12208

History

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)

Filings

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