DURAN REALTY CORP.

Name: | DURAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1990 (35 years ago) |
Entity Number: | 1450272 |
ZIP code: | 34145 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 794 West Elkcam Circle, Unit 3004, Marco Island, FL, United States, 34145 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA DURAN | Chief Executive Officer | 794 WEST ELKCAM CIRCLE, UNIT 3004, MARCO ISLAND, FL, United States, 34145 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 794 West Elkcam Circle, Unit 3004, Marco Island, FL, United States, 34145 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 445 RIVER RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 794 WEST ELKCAM CIRCLE, UNIT 3004, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-15 | Address | 445 RIVER RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 794 WEST ELKCAM CIRCLE, UNIT 3004, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 445 RIVER RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001303 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
240801039920 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220511001912 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
141126002036 | 2014-11-26 | BIENNIAL STATEMENT | 2014-05-01 |
980428002309 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State