Search icon

DRUCK CORP.

Company Details

Name: DRUCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089155
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 317 West 77th St., New York, NY, United States, 10024
Principal Address: 40 West 57th Street, 25th Floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 317 West 77th St., New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
CHRIS DURBIN Chief Executive Officer 40 WEST 57TH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 900 3RD AVE., 29TH FL., NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 40 WEST 57TH STREET, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 900 3RD AVE., 29TH FL., NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 40 WEST 57TH STREET, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-01-09 Address 317 West 77th St., New York, NY, 10024, USA (Type of address: Service of Process)
2023-12-19 2025-01-09 Address 900 3RD AVE., 29TH FL., NEW YORK, NY, 10022, 4728, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-12-19 2025-01-09 Address 40 WEST 57TH STREET, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-02 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002442 2025-01-09 BIENNIAL STATEMENT 2025-01-09
231219003514 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211221000845 2021-12-21 BIENNIAL STATEMENT 2021-12-21
200602000095 2020-06-02 CERTIFICATE OF CHANGE 2020-06-02
SR-24740 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
021125002471 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001213002292 2000-12-13 BIENNIAL STATEMENT 2000-12-01
991220000255 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
981207002335 1998-12-07 BIENNIAL STATEMENT 1998-12-01
961203000369 1996-12-03 CERTIFICATE OF INCORPORATION 1996-12-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State