Name: | DUCOS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2001 (23 years ago) |
Entity Number: | 2705908 |
ZIP code: | 19734 |
County: | Queens |
Place of Formation: | New York |
Address: | 217 KARINS BLVD, TOWNSEND, DE, United States, 19734 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUCOS REALTY, INC. | DOS Process Agent | 217 KARINS BLVD, TOWNSEND, DE, United States, 19734 |
Name | Role | Address |
---|---|---|
ERIC DUCOS | Chief Executive Officer | 217 KARINS BLVD, 217 KARINS BLVD, TOWNSEND, DE, United States, 19734 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 8310 REDFIELD DR, PORT RICHEY, FL, 34668, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2023-12-01 | Address | 217 KARINS BLVD, 217 KARINS BLVD, TOWNSEND, DE, 19734, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-01 | Address | 217 KARINS BLVD, TOWNSEND, DE, 19734, USA (Type of address: Service of Process) |
2019-01-31 | 2019-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040659 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201005101 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062827 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190131000635 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
180926006110 | 2018-09-26 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State