Name: | DAVIS-DELANEY-ARROW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1985 (40 years ago) |
Entity Number: | 964839 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 420 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT B DAVIS | Chief Executive Officer | 420 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 1997-03-06 | Address | 138 EAST 26TH STREET, NEW YORK, NY, 10010, 1806, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 1997-03-06 | Address | 138 EAST 26TH STREET, NEW YORK, NY, 10010, 1806, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1997-03-06 | Address | 138 EAST 26TH STREET, NEW YORK, NY, 10010, 1806, USA (Type of address: Service of Process) |
1985-01-07 | 1995-05-18 | Address | 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990330002288 | 1999-03-30 | BIENNIAL STATEMENT | 1999-01-01 |
970306002596 | 1997-03-06 | BIENNIAL STATEMENT | 1997-01-01 |
950518002559 | 1995-05-18 | BIENNIAL STATEMENT | 1994-01-01 |
B179902-4 | 1985-01-07 | CERTIFICATE OF INCORPORATION | 1985-01-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State