Search icon

DUKE CONSULTING SERVICES, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
ANGELLA JAGDEO DOS Process Agent 340 W 57TH ST 5D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANGELLA JAGDEO Chief Executive Officer 340 W 57TH ST 5D, NEW YORK, NY, United States, 10019

History

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)

Filings

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