Search icon

DAVIS SELECTED ADVISERS - NY, INC.

Company Details

Entity Name: DAVIS SELECTED ADVISERS - NY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: F98000001752
FEI/EIN Number 74-2831502
Address: 620 Fifth Avenue, 3rd Floor, New York, NY 10020
Mail Address: 620 Fifth Avenue, 3rd Floor, New York, NY 10020
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Davis, Christopher C Chairman 620 Fifth Avenue, New York, NY 10020

President

Name Role Address
Davis, Christopher C President 620 Fifth Avenue, New York, NY 10020

Director

Name Role Address
Davis, Christopher C Director 620 Fifth Avenue, New York, NY 10020
Wiese, Russell O Director 620 Fifth Avenue, New York, NY 10020
Davis, Andrew A Director 620 Fifth Avenue 3rd Floor, New York, NY 10020

Vice President

Name Role Address
Wiese, Russell O Vice President 620 Fifth Avenue, New York, NY 10020
Eich, Kenneth C Vice President 2949 E. Elvira Rd, # 101, Tucson, AZ 85756
Davis, Andrew A Vice President 620 Fifth Avenue 3rd Floor, New York, NY 10020
Tyc, Gary P Vice President 2949 E. Elvira Rd, # 101, Tucson, AZ 85756

Chief Operating Officer

Name Role Address
Eich, Kenneth C Chief Operating Officer 2949 E. Elvira Rd, # 101, Tucson, AZ 85756

Treasurer

Name Role Address
Tyc, Gary P Treasurer 2949 E. Elvira Rd, # 101, Tucson, AZ 85756

Secretary

Name Role Address
Tyc, Gary P Secretary 2949 E. Elvira Rd, # 101, Tucson, AZ 85756
Cohen, Lisa Secretary 2949 East Elvira, Rd.,, 101 Tucson, AZ 85756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 620 Fifth Avenue, 3rd Floor, New York, NY 10020 No data
CHANGE OF MAILING ADDRESS 2013-03-20 620 Fifth Avenue, 3rd Floor, New York, NY 10020 No data
REINSTATEMENT 2010-05-12 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-05-09 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-20
Reg. Agent Change 2017-10-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State