Name: | DUTZER INTERNATIONAL INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1993 (31 years ago) |
Entity Number: | 1773697 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 201 WEST 52ND ST, 3RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 WEST 52ND ST, 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRIAN J DUTZER | Chief Executive Officer | 201 WEST 52ND ST, 3RD FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2003-11-03 | Address | 234 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2003-11-03 | Address | 234 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2003-11-03 | Address | 234 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-11-19 | 2001-11-20 | Address | 90 BROAD ST, NEW YORK, NY, 10004, 2290, USA (Type of address: Principal Executive Office) |
1999-11-19 | 2001-11-20 | Address | 90 BROAD ST, NEW YORK, NY, 10004, 2290, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2001-11-20 | Address | 90 BROAD ST, NEW YORK, NY, 10004, 2290, USA (Type of address: Service of Process) |
1998-04-15 | 1999-11-19 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1998-04-15 | 1999-11-19 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1998-04-15 | 1999-11-19 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 1998-04-15 | Address | 717 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, 3109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031103002344 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011120002482 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
991119002074 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
980415002667 | 1998-04-15 | BIENNIAL STATEMENT | 1997-11-01 |
960117002210 | 1996-01-17 | BIENNIAL STATEMENT | 1995-11-01 |
931119000259 | 1993-11-19 | CERTIFICATE OF INCORPORATION | 1993-11-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State