DURSO ENTERPRISES, INC.
| Name: | DURSO ENTERPRISES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 27 Jan 1993 (33 years ago) |
| Entity Number: | 1697789 |
| ZIP code: | 07675 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 349 KINDERVAMACK RD, WESTWOOD, NJ, United States, 07675 |
| Principal Address: | 87-25 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| KARK P D'URSO | Chief Executive Officer | 87-25 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
| Name | Role | Address |
|---|---|---|
| MICHAEL S LIBOCK & CO LLC CPAS | DOS Process Agent | 349 KINDERVAMACK RD, WESTWOOD, NJ, United States, 07675 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1994-01-24 | 2009-03-19 | Address | 167 EAST 61ST STREET, APARTMENT 34E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
| 1994-01-24 | 2009-03-19 | Address | 20 CEDAR STREET, SUITE 103, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
| 1993-01-27 | 2009-03-19 | Address | RR5 362 B SKYLINE DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 090319002473 | 2009-03-19 | BIENNIAL STATEMENT | 2009-01-01 |
| 070117002497 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
| 050222002099 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
| 030204002030 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
| 010117002508 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State