Search icon

DUANE & SALLY, INC.

Headquarter

Company Details

Name: DUANE & SALLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1990 (35 years ago)
Entity Number: 1476955
ZIP code: 34711
County: Broome
Place of Formation: New York
Address: 1732 PRESIDIO DR, CLERMONT, FL, United States, 34711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DUANE & SALLY, INC., FLORIDA F00000001229 FLORIDA

Chief Executive Officer

Name Role Address
DUANE ANTHONY Chief Executive Officer 1732 PRESIDIO DR, CLERMONT, FL, United States, 34711

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1732 PRESIDIO DR, CLERMONT, FL, United States, 34711

History

Start date End date Type Value
2000-09-25 2012-11-16 Address 1732 PRESIDIO DR, CLERMONT, FL, 34711, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-09-25 Address 1312 HOLLY HILL ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-09-25 Address 1312 HOLLY HILL ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1993-04-29 2000-09-25 Address 1312 HOLLY HILL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1990-09-24 1993-04-29 Address 201 EVERGREEN STREET, 2-1D, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924006450 2014-09-24 BIENNIAL STATEMENT 2014-09-01
121116002012 2012-11-16 BIENNIAL STATEMENT 2012-09-01
080902002844 2008-09-02 BIENNIAL STATEMENT 2008-09-01
041019002480 2004-10-19 BIENNIAL STATEMENT 2004-09-01
000925002268 2000-09-25 BIENNIAL STATEMENT 2000-09-01
980910002212 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960910002605 1996-09-10 BIENNIAL STATEMENT 1996-09-01
930429002028 1993-04-29 BIENNIAL STATEMENT 1992-09-01
900924000362 1990-09-24 CERTIFICATE OF INCORPORATION 1990-09-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State