Entity Number 2873393
Status Inactive
NameANDREW DAVIS REALTY CORP.
CountyQueens
Date of registration 24 Feb 2003 (22 years ago) 24 Feb 2003
Date of dissolution 07 Sep 2018 07 Sep 2018
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1407 BROADWAY 2503, NEW YORK, NY, United States, 10018
Address ZIP code 10018
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JUAN YOU
DOS Process Agent
1407 BROADWAY 2503, NEW YORK, NY, United States, 10018
JUAN YOU
Chief Executive Officer
1407 BROADWAY 2503, NEW YORK, NY, United States, 10018
2007-03-30
2011-03-11
Address
1410 BROADWAY 1108, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-03-30
2011-03-11
Address
1410 BROADWAY 1108, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-03-30
2011-03-11
Address
1410 BROADWAY 1108, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-04-15
2007-03-30
Address
160-03 OAK AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-04-15
2007-03-30
Address
160-03 OAK AVE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2003-02-24
2007-03-30
Address
160-03 OAK AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
180907000612
2018-09-07
CERTIFICATE OF DISSOLUTION
2018-09-07
110311002979
2011-03-11
BIENNIAL STATEMENT
2011-02-01
070330002556
2007-03-30
BIENNIAL STATEMENT
2007-02-01
050415002309
2005-04-15
BIENNIAL STATEMENT
2005-02-01
030224000325
2003-02-24
CERTIFICATE OF INCORPORATION
2003-02-24
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts