Search icon

THE DAVIS AGENCY INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE DAVIS AGENCY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 05 Nov 2002
Branch of: THE DAVIS AGENCY INC., NEW YORK (Company Number 115325)
Business ALEI: 0730948
Annual report due: 04 Nov 2009
Business address: 415 MADISON AVE., 13TH FLOOR, NEW YORK, NY, 10017
Mailing address: MICHAEL P. DEMETRIOU, PRESIDENT THE DAVIS AGENCY, INC. 415 MADISON AVE., 13TH FLOOR, NEW YORK, NY, 10017
Place of Formation: NEW YORK
E-Mail: mservedio@demetriougroup.com

Agent

Name Role
LEXISNEXIS DOCUMENT SOLUTIONS INC. Agent

Officer

Name Role Business address Residence address
MICHAEL P. DEMETRIOU Officer 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, United States 301 EAST 79TH ST., APT. 14A, NEW YORK, NY, 10021-0935, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010676504 2022-07-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010552198 2022-04-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003807041 2008-11-03 - Annual Report Annual Report 2008
0003576581 2007-11-19 - Annual Report Annual Report 2007
0003349826 2006-12-05 - Annual Report Annual Report 2006
0003088523 2005-12-29 - Annual Report Annual Report 2005
0002960603 2004-12-02 - Annual Report Annual Report 2004
0002741390 2003-12-04 - Annual Report Annual Report 2003
0002609967 2003-09-05 2003-09-05 Change of Agent Address Agent Address Change -
0002504025 2002-11-05 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information