Name: | DUANCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1959 (66 years ago) |
Entity Number: | 119329 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | C/O E RABOY, 688 Westover Rd, Stamford, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EDWARD RABOY | Chief Executive Officer | 688 WESTOVER RD, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 688 WESTOVER RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 51 10TH AVE, LIBERTY INN - FRONT DESK, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 51 10TH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-11-29 | Address | 688 WESTOVER RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 51 10TH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129016027 | 2023-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-28 |
230519003518 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
220108000881 | 2022-01-08 | BIENNIAL STATEMENT | 2022-01-08 |
130509006558 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110517003242 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State