Search icon

BRUCE DAVIDSON, INC.

Print

Details

Entity Number 3142296

Status Inactive

NameBRUCE DAVIDSON, INC.

CountyNew York

Date of registration 27 Dec 2004 (20 years ago)

Date of dissolution 15 Jun 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address 209 WEST 86TH ST, APT 701, HALL 1, NEW YORK, NY, United States, 10024

Principal Address ZIP code 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2019

202237154

2020-10-12

BRUCE DAVIDSON, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2019

202237154

2020-11-12

BRUCE DAVIDSON, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number6466957889
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2018

202237154

2019-08-29

BRUCE DAVIDSON, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2017

202237154

2018-06-12

BRUCE DAVIDSON, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2016

202237154

2017-10-13

BRUCE DAVIDSON, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2015

202237154

2016-09-26

BRUCE DAVIDSON, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2014

202237154

2015-06-01

BRUCE DAVIDSON, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2013

202237154

2014-09-03

BRUCE DAVIDSON, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2012

202237154

2013-08-27

BRUCE DAVIDSON, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

Signature of

RolePlan administrator
Date2013-08-27
Name of individual signingBRUCE DAVIDSON
RoleEmployer/plan sponsor
Date2013-08-27
Name of individual signingBRUCE DAVIDSON

BRUCE DAVIDSON, INC. DEFINED BENEFIT PLAN

2011

202237154

2012-09-14

BRUCE DAVIDSON, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code541920
Sponsor’s telephone number2127992651
Plan sponsor’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN202237154
Plan administrator’s nameBRUCE DAVIDSON, INC.
Plan administrator’s address209 W. 86TH STREET, SUITE 701, NEW YORK, NY, 10024
Administrator’s telephone number2127992651

Signature of

RolePlan administrator
Date2012-09-14
Name of individual signingBRUCE DAVIDSON
RoleEmployer/plan sponsor
Date2012-09-14
Name of individual signingBRUCE DAVIDSON

DOS Process Agent

Name Role Address

C/O SHERMAN WELLS SYLVESTER & STAMELMAN LLP - ATTN:S.SHERMAN

DOS Process Agent

805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

BRUCE DAVIDSON

Chief Executive Officer

209 WEST 86TH ST, APT 701, HALL 1, NEW YORK, NY, United States, 10024

History

Start date End date Type Value

2020-12-02

2022-06-16

Address

805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2014-12-12

2020-12-02

Address

805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2014-02-12

2022-06-16

Address

209 WEST 86TH ST, APT 701, HALL 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

2014-02-12

2014-12-12

Address

500 FIFTH AVE, 49TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

2004-12-27

2022-06-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2004-12-27

2014-02-12

Address

12TH FLOOR, 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220616002230

2022-06-15

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-06-15

201202060411

2020-12-02

BIENNIAL STATEMENT

2020-12-01

181203008230

2018-12-03

BIENNIAL STATEMENT

2018-12-01

161201006516

2016-12-01

BIENNIAL STATEMENT

2016-12-01

141212006189

2014-12-12

BIENNIAL STATEMENT

2014-12-01

140212002078

2014-02-12

BIENNIAL STATEMENT

2012-12-01

041227000327

2004-12-27

CERTIFICATE OF INCORPORATION

2004-12-27

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts