Entity Name: | 2201 DAVIDSON NY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2201 DAVIDSON NY HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Sep 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000155033 |
FEI/EIN Number |
47-5116678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5417-18th Avenue, Brooklyn, NY, 11204, US |
Mail Address: | 5417-18th Avenue, Brooklyn, NY, 11204, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 2201 DAVIDSON NY HOLDINGS, LLC, NEW YORK | 4827153 | NEW YORK |
Name | Role | Address |
---|---|---|
Kornitzer David | Manager | 5417-18th Avenue, Brooklyn, NY, 11204 |
Kornitzer DAVID | Agent | 7280 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110378 | ROMAD MANAGEMENT | EXPIRED | 2015-10-29 | 2020-12-31 | - | 7280 WEST PALMETTO PARK ROAD, SUITE 106-N, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 5417-18th Avenue, Brooklyn, NY 11204 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 5417-18th Avenue, Brooklyn, NY 11204 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Kornitzer , DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-06-26 |
ANNUAL REPORT | 2016-03-10 |
Florida Limited Liability | 2015-09-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State