Name: | DUANE READE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1999 (25 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2410913 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 707 BROAD ST, NEWARK, NJ, United States, 07102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY J CUTI | Chief Executive Officer | 440 NINTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-28 | 2003-07-21 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-19 | 2003-07-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-19 | 2002-06-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030721000521 | 2003-07-21 | CERTIFICATE OF CHANGE | 2003-07-21 |
DP-1680344 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020628002291 | 2002-06-28 | BIENNIAL STATEMENT | 2001-08-01 |
990819000663 | 1999-08-19 | APPLICATION OF AUTHORITY | 1999-08-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State