Search icon

ANDREW DAVIS REALTY CORP.

Print

Details

Entity Number 2873393

Status Inactive

NameANDREW DAVIS REALTY CORP.

CountyQueens

Date of registration 24 Feb 2003 (22 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

JUAN YOU

DOS Process Agent

1407 BROADWAY 2503, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

JUAN YOU

Chief Executive Officer

1407 BROADWAY 2503, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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