Name: | DUANE VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1991 (33 years ago) |
Entity Number: | 1596746 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 900 BROADWAY / 604B, NEW YORK, NY, United States, 10003 |
Principal Address: | C/O CAMELOT REALTY GROUP, 900 BROADWAY / 604B, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 2500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAMELOT REALTY GROUP | DOS Process Agent | 900 BROADWAY / 604B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SETH WEINSTEIN C/O ABC MANAGEMENT CORP. | Agent | 152 WEST 57TH STREET, 12TH FL, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
TONI DOVE | Chief Executive Officer | 115 WEST BROADWAY / 2A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-18 | 2012-01-17 | Address | 150 SUANE ST, 2A, NEWYORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-12-18 | 2012-01-17 | Address | C/O ANDREWS BUILDING CORP, 666 BROADWAY, 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2012-01-17 | Address | 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-02-18 | 2009-12-18 | Address | ATTN: GENE ANDREWS, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2009-12-18 | Address | 115 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000461 | 2017-10-05 | CERTIFICATE OF CHANGE | 2017-10-05 |
120117002400 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091218002231 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071214002924 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060117002362 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State