REMO DUCHI ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 38TH ST, 9TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REMO DUCHI | Chief Executive Officer | 49 WEST 38TH ST, 9TH FL, NEW YORK, NY, United States, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State