Search icon

DUVA-FLACK ASSOCIATES, INC., A TALENT AGENCY

Company Details

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

DOS Process Agent

Name Role Address
ELIN FLACK DOS Process Agent DUVA FLACK ASSOCIATES, 200 WEST 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELIN FLACK Chief Executive Officer DUVA FLACK ASSOCIATES, 200 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Fine And Fees

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