Name: | DUVA-FLACK ASSOCIATES, INC., A TALENT AGENCY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1993 (32 years ago) |
Date of dissolution: | 13 May 2003 |
Entity Number: | 1726518 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | DUVA FLACK ASSOCIATES, 200 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIN FLACK | DOS Process Agent | DUVA FLACK ASSOCIATES, 200 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELIN FLACK | Chief Executive Officer | DUVA FLACK ASSOCIATES, 200 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-02 | 2001-05-16 | Address | 200 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-10-02 | 2001-05-16 | Address | ROBERT DUVA, 200 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-10-02 | 2001-05-16 | Address | ROBERT DUVA, 200 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-13 | 1995-10-02 | Address | 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030513000627 | 2003-05-13 | CERTIFICATE OF DISSOLUTION | 2003-05-13 |
010516002765 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990527002655 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970611002295 | 1997-06-11 | BIENNIAL STATEMENT | 1997-05-01 |
951002002153 | 1995-10-02 | BIENNIAL STATEMENT | 1995-05-01 |
940421000334 | 1994-04-21 | CERTIFICATE OF AMENDMENT | 1994-04-21 |
930513000321 | 1993-05-13 | CERTIFICATE OF INCORPORATION | 1993-05-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1411842 | RENEWAL | INVOICED | 2002-04-18 | 300 | Employment Agency Renewal Fee |
1411843 | RENEWAL | INVOICED | 2000-04-18 | 300 | Employment Agency Renewal Fee |
1411844 | RENEWAL | INVOICED | 1998-04-17 | 300 | Employment Agency Renewal Fee |
374674 | LICENSE | INVOICED | 1994-07-13 | 300 | Employment Agency Fee |
374675 | FINGERPRINT | INVOICED | 1994-05-13 | 50 | Fingerprint Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State