Name: | DUKE CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1997 (28 years ago) |
Entity Number: | 2169076 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 340 W 57TH ST 5D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANGELLA JAGDEO | DOS Process Agent | 340 W 57TH ST 5D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANGELLA JAGDEO | Chief Executive Officer | 340 W 57TH ST 5D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2003-09-11 | Address | 401 W 56TH ST, 2E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2003-09-11 | Address | 401 W 56TH ST, 2E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2003-09-11 | Address | 401 W 56TH ST, 2E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-08-06 | 1999-02-25 | Address | 712 FIFTH AVENUE 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-06 | 1999-09-14 | Address | 401 WEST 56TH ST, 6N, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070925002778 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
060503002876 | 2006-05-03 | BIENNIAL STATEMENT | 2005-08-01 |
030911002629 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
010912002597 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
990914002490 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
990225000179 | 1999-02-25 | CERTIFICATE OF CHANGE | 1999-02-25 |
970806000190 | 1997-08-06 | APPLICATION OF AUTHORITY | 1997-08-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State