Name: | DUO COLLECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2000 (24 years ago) |
Date of dissolution: | 13 Dec 2011 |
Entity Number: | 2548188 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 844 5TH AVE #401, NEW YORK, NY, United States, 10001 |
Principal Address: | 844 6TH AVE #401, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 844 5TH AVE #401, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SUN KYUNG LIM | Chief Executive Officer | 844 6TH AVE #401, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2008-08-04 | Address | 840 6TH AVE #401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2002-07-30 | Address | 844 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213001119 | 2011-12-13 | CERTIFICATE OF DISSOLUTION | 2011-12-13 |
100817002554 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080804002750 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060809002559 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040907002146 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020730002594 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000831000236 | 2000-08-31 | CERTIFICATE OF INCORPORATION | 2000-08-31 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State