Name: | D-U SEVENTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1995 (30 years ago) |
Entity Number: | 1958538 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN MICHAEL LECONTE, 495 BROADWAY 6TH FL, NEW YORK, NY, United States, 10012 |
Address: | ATTN: JULIAN FRIEDMAN, 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STILLMAN & FRIEDMAN PC | DOS Process Agent | ATTN: JULIAN FRIEDMAN, 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL LECONTE | Chief Executive Officer | 495 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-25 | 2011-11-07 | Address | ATTN MICHAEL HILL, 405 LEXINGTON AVE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-11-10 | 2009-08-25 | Address | 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-11-10 | 2009-08-25 | Address | AARON SILBERMAN, 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1999-10-04 | 2009-08-25 | Address | ATTN STEVEN R FRANKEL ESQ, 230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1997-10-02 | 2005-11-10 | Address | 211 EAST 46TH ST, NEW YORK, NY, 10017, 2987, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924002369 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111107002411 | 2011-11-07 | BIENNIAL STATEMENT | 2011-09-01 |
090825002364 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070906002472 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051110002674 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State