Search icon

DUANE STREET REALTY LLC

Company Details

Name: DUANE STREET REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Dec 1997 (27 years ago)
Date of dissolution: 26 Dec 2014
Entity Number: 2210441
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016

History

Start date End date Type Value
2006-02-01 2012-05-08 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-02-01 2012-05-08 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2002-01-03 2006-02-01 Address 51 MAC DOUGAL ST, STE 286, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-12-30 2006-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-30 2002-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141226000019 2014-12-26 ARTICLES OF DISSOLUTION 2014-12-26
131112006602 2013-11-12 BIENNIAL STATEMENT 2011-12-01
120508000567 2012-05-08 CERTIFICATE OF CHANGE 2012-05-08
071211002331 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060201000033 2006-02-01 CERTIFICATE OF CHANGE 2006-02-01

Court Cases

Court Case Summary

Filing Date:
2013-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GROPPER
Party Role:
Plaintiff
Party Name:
DUANE STREET REALTY LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State