Name: | DUKAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1991 (34 years ago) |
Date of dissolution: | 22 Jul 2021 |
Entity Number: | 1587147 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERARD LODUCA | Chief Executive Officer | 2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-02 | 2016-04-15 | Address | 2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2012-03-02 | 2015-11-02 | Address | 2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2003-11-19 | 2012-03-02 | Address | 5 PLANT AVE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
2003-11-19 | 2012-03-02 | Address | 5 PLANT AVE, HAUPPAUGE, NY, 11787, USA (Type of address: Principal Executive Office) |
2003-11-19 | 2012-03-02 | Address | 5 PLANT AVE, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210722003045 | 2021-07-22 | CERTIFICATE OF MERGER | 2021-07-22 |
191101060519 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007487 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160415000404 | 2016-04-15 | CERTIFICATE OF CHANGE | 2016-04-15 |
151102006837 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State