DUANE REALTY CORP.

Name: | DUANE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1959 (66 years ago) |
Date of dissolution: | 13 Oct 2021 |
Entity Number: | 120741 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 130 MAPLEWOOD DR, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK BOYAJIAN | Chief Executive Officer | 130 MAPLEWOOD DR, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 MAPLEWOOD DR, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-12 | 2022-04-23 | Address | 130 MAPLEWOOD DR, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2003-11-12 | 2022-04-23 | Address | 130 MAPLEWOOD DR, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2003-11-12 | Address | PARKWOOD VILLAGE APT 92, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-01-12 | 2003-11-12 | Address | PARKWOOD VILLAGE APT 92, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2003-11-12 | Address | PARKWOOD VILLAGE APT 92, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220423000473 | 2021-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-13 |
130617002106 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110613003030 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090526002269 | 2009-05-26 | BIENNIAL STATEMENT | 2009-06-01 |
070606002622 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State