Search icon

DUANE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JACK BOYAJIAN Chief Executive Officer 130 MAPLEWOOD DR, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 MAPLEWOOD DR, SCOTIA, NY, United States, 12302

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State