Search icon

DUGGAL, INC.

Company Details

Name: DUGGAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1987 (37 years ago)
Entity Number: 1223404
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 377 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: C/O BORAH GOLDSTEIN, 377 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-638-7238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY L. NOGEE, AS ADMINISTRATOR CTA DOS Process Agent 377 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JEFFREY L. NOGEE, AS ADMINISTRATOR CTA OF THE ESTATE OF BALDEV DUGGAL Chief Executive Officer 377 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-01-08 2019-12-18 Address 10 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-01-08 2019-12-18 Address 10 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-01-08 2019-12-18 Address 10 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-03-05 2002-01-08 Address 9 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-03-05 2002-01-08 Address 9 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218060207 2019-12-18 BIENNIAL STATEMENT 2019-12-01
180123006289 2018-01-23 BIENNIAL STATEMENT 2017-12-01
160805006390 2016-08-05 BIENNIAL STATEMENT 2015-12-01
140807002266 2014-08-07 BIENNIAL STATEMENT 2013-12-01
120326002388 2012-03-26 BIENNIAL STATEMENT 2011-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State