Search icon

DUQUESNOY & BODENBERG INC.

Company Details

Name: DUQUESNOY & BODENBERG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1988 (36 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1295906
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 529 NORTHCOTT AVENUE, VICTORIA, B.C., Canada, V9A2V-5
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID W. BODENBERG Chief Executive Officer 529 NORTHCOTT AVENUE, VICTORIA, B.C., Canada, V9A2V-5

History

Start date End date Type Value
1988-10-03 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-03 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635499 2003-03-26 ANNULMENT OF AUTHORITY 2003-03-26
990917000354 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
961022002561 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931019002545 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921209003214 1992-12-09 BIENNIAL STATEMENT 1992-10-01
C142967-2 1990-05-18 CERTIFICATE OF AMENDMENT 1990-05-18
B690891-5 1988-10-03 APPLICATION OF AUTHORITY 1988-10-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State