Search icon

DUCHAMP, INC.

Company Details

Name: DUCHAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2783978
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVENUE, #2140, NY, NY, United States, 10001
Principal Address: 156 GUERNSEY ST, #2L, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIK GILBERT DOS Process Agent 244 5TH AVENUE, #2140, NY, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERIK GILBERT Chief Executive Officer 244 5TH AVENUE, #2140, NY, NY, United States, 10001

History

Start date End date Type Value
2012-07-25 2016-06-02 Address 156 GUERNSEY ST, #2L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-07-25 2016-06-02 Address 156 GUERNSEY ST, #2L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-06-27 2012-07-25 Address 408 WEST 34TH STREET, #5K, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-06-27 2012-07-25 Address 408 WEST 34TH STREET, #5K, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-27 2012-07-25 Address 408 WEST 34TH STREET, #5K, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-20 2008-06-27 Address 600 COLUMBUS AVE, 12K, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2004-07-20 2008-06-27 Address 600 COLUMBUS AVE, 12K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-06-28 2008-06-27 Address 600 COLUMBUS AVENUE / APT: 12K, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060004 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006047 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006158 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140623006002 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120725002864 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100614002146 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080627002038 2008-06-27 BIENNIAL STATEMENT 2008-06-01
040720002565 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020628000086 2002-06-28 CERTIFICATE OF INCORPORATION 2002-06-28

Date of last update: 06 Feb 2025

Sources: New York Secretary of State