Search icon

DURDOM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DURDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (24 years ago)
Entity Number: 2699580
ZIP code: 10036
County: New York
Place of Formation: New York
Address: PO Box 4821, 5th fl, New York, NY, United States, 10036
Principal Address: 554 5th Ave 5th FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DURDOM INC DOS Process Agent PO Box 4821, 5th fl, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH KLAYNBERG Chief Executive Officer PO BOX 4821, NEW YORK, NY, United States, 10185

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 114 MULBERRY STREET FRNT 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address PO BOX 4821, NEW YORK, NY, 10185, USA (Type of address: Chief Executive Officer)
2022-02-22 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-17 2024-08-21 Address 114 MULBERRY STREET FRNT 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-11-17 2024-08-21 Address 114 MULBERRY STREET FRNT 1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003243 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220908001373 2022-09-08 BIENNIAL STATEMENT 2021-11-01
201117060354 2020-11-17 BIENNIAL STATEMENT 2019-11-01
111122003083 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091109002207 2009-11-09 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State