Search icon

DUTZER INTERNATIONAL INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WEST 52ND ST, 3RD FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRIAN J DUTZER Chief Executive Officer 201 WEST 52ND ST, 3RD FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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