Search icon

THE DUKE-MALAVENDA GROUP, INC.

Headquarter

Company Details

Name: THE DUKE-MALAVENDA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742719
ZIP code: 37115
County: Onondaga
Place of Formation: New York
Address: 360 Beech Ave, Madison, TN, United States, 37115
Principal Address: 108 WOODSIDE DR., SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DUKE MALAVENDA GROUP, INC. DOS Process Agent 360 Beech Ave, Madison, TN, United States, 37115

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN DUKE Chief Executive Officer 108 WOODSIDE DR, SYRACUSE, NY, United States, 13224

Links between entities

Type:
Headquarter of
Company Number:
F16000000483
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
753026804
Plan Year:
2018
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 108 WOODSIDE DR, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-03-02 Address 108 WOODSIDE DR, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 108 WOODSIDE DR, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240302001267 2024-03-02 BIENNIAL STATEMENT 2024-03-02
230209002258 2023-02-09 BIENNIAL STATEMENT 2022-03-01
200304060219 2020-03-04 BIENNIAL STATEMENT 2020-03-01
200205000019 2020-02-05 CERTIFICATE OF CHANGE 2020-02-05
190221000559 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State