Search icon

REMO DUCHI ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REMO DUCHI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1985 (40 years ago)
Date of dissolution: 16 Sep 2013
Entity Number: 1008617
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49 WEST 38TH ST, 9TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WEST 38TH ST, 9TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
REMO DUCHI Chief Executive Officer 49 WEST 38TH ST, 9TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-07-20 2003-08-13 Address 49 W 38TH ST / 2ND FL, NEW YORK, NY, 10018, 5509, USA (Type of address: Service of Process)
2001-07-20 2003-08-13 Address 49 W 38TH ST / 2ND FL, NEW YORK, NY, 10018, 5509, USA (Type of address: Chief Executive Officer)
2001-07-20 2003-08-13 Address 49 W 38TH ST / 2ND FL, NEW YROK, NY, 10018, 5509, USA (Type of address: Principal Executive Office)
1999-08-17 2001-07-20 Address 6 EAST 39TH ST, NEW YORK, NY, 10016, 0112, USA (Type of address: Service of Process)
1999-08-17 2001-07-20 Address 6 EAST 39TH ST, NEW YORK, NY, 10016, 0112, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130916000446 2013-09-16 CERTIFICATE OF DISSOLUTION 2013-09-16
070801002269 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050930002836 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030813002453 2003-08-13 BIENNIAL STATEMENT 2003-07-01
010720002219 2001-07-20 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State