DUKE REALTY CORP.

Name: | DUKE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1997 (28 years ago) |
Entity Number: | 2120934 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 Terrace Avenue, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE ROSENBLATT | Chief Executive Officer | 14 TERRACE AVENUE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 Terrace Avenue, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 29 LAFAYETTE AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 14 TERRACE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2024-04-22 | Address | 29 LAFAYETTE AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2011-07-14 | Address | 29 LAFAYETTE AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1997-03-10 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003335 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
110714002435 | 2011-07-14 | BIENNIAL STATEMENT | 2011-03-01 |
090325002015 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
050610002391 | 2005-06-10 | BIENNIAL STATEMENT | 2005-03-01 |
030227002899 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State