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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID W. BODENBERG | Chief Executive Officer | 529 NORTHCOTT AVENUE, VICTORIA, B.C., Canada, V9A2V-5 |
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) |
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