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
Name | Role | Address |
---|---|---|
ERIK GILBERT | DOS Process Agent | 244 5TH AVENUE, #2140, NY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERIK GILBERT | Chief Executive Officer | 244 5TH AVENUE, #2140, NY, NY, United States, 10001 |
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) |
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