Name: | DUCK FASHION TRADING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1995 (30 years ago) |
Date of dissolution: | 09 May 2001 |
Entity Number: | 1881318 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | Belgium |
Foreign Legal Name: | DUCK S.A. |
Fictitious Name: | DUCK FASHION TRADING CO. |
Address: | 620 WARREN ST, HUDSON, NY, United States, 12534 |
Principal Address: | FLATS ROAD, RR #1, BOX 325, ATHENS, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 WARREN ST, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
PAUL DE MARCHIN | Chief Executive Officer | FLATS ROAD, RR #1, BOX 325, ATHENS, NY, United States, 12015 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-12 | 2001-05-09 | Address | FLATS RD, RR #1 / BOX #325, ATHENS, NY, 12015, USA (Type of address: Service of Process) |
1996-05-24 | 2001-02-12 | Address | 620 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1996-02-05 | 1996-05-24 | Address | 320 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1995-01-04 | 1996-02-05 | Address | 601 WARREN STREET, SUITE 201A, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010509000658 | 2001-05-09 | SURRENDER OF AUTHORITY | 2001-05-09 |
010212002320 | 2001-02-12 | BIENNIAL STATEMENT | 2001-01-01 |
990209002799 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
970410002506 | 1997-04-10 | BIENNIAL STATEMENT | 1997-01-01 |
960524000262 | 1996-05-24 | CERTIFICATE OF CHANGE | 1996-05-24 |
960205000125 | 1996-02-05 | CERTIFICATE OF CHANGE | 1996-02-05 |
950104000162 | 1995-01-04 | APPLICATION OF AUTHORITY | 1995-01-04 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State