Name: | ARNOLD K. DAVIS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1954 (71 years ago) |
Entity Number: | 95801 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | 330 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ARNOLD K. DAVIS & CO., INC. | DOS Process Agent | 330 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
ROBERT A DAVIS | Chief Executive Officer | 330 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-08 | 2016-11-01 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, 2518, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2016-11-01 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, 2518, USA (Type of address: Principal Executive Office) |
2003-12-08 | 2016-11-01 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, 2518, USA (Type of address: Service of Process) |
1954-11-15 | 2003-12-08 | Address | 55 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006958 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141113006679 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121204002400 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101119002159 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
100430000323 | 2010-04-30 | CERTIFICATE OF MERGER | 2010-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State