Search icon

DAVIS SELECTED ADVISERS - NY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVIS SELECTED ADVISERS - NY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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, US
Mail Address: 620 Fifth Avenue, 3rd Floor, New York, NY, 10020, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Davis Christopher C Chairman 620 Fifth Avenue, New York, NY, 10020
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 Director 620 Fifth Avenue 3rd Floor, New York, NY, 10020
Tyc Gary P Vice President 2949 E. Elvira Rd, # 101, Tucson, AZ, 85756
Cohen Lisa C Secretary 2949 East Elvira, Rd.,, Tucson, AZ, 85756
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 620 Fifth Avenue, 3rd Floor, New York, NY 10020 -
CHANGE OF MAILING ADDRESS 2013-03-20 620 Fifth Avenue, 3rd Floor, New York, NY 10020 -
REINSTATEMENT 2010-05-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-09 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State