Name: | DUE ESTATES LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2002 (23 years ago) |
Entity Number: | 2784213 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GORDON J WEISS | Agent | 614 CORPORATE WAY, SUITE 3-M, VALLEY COTTAGE, NY, 10989 |
Name | Role | Address |
---|---|---|
PIETRO LORO PIANA | Chief Executive Officer | 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
WEISS CPA PLLC | DOS Process Agent | 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 614 CORPORATE WAY, 3M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-06-05 | Address | 614 CORPORATE WAY, 3M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2024-06-05 | Address | 614 CORPORATE WAY, SUITE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2011-02-01 | 2024-06-05 | Address | 614 CORPORATE WAY, SUITE 3-M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002827 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
221129002612 | 2022-11-29 | BIENNIAL STATEMENT | 2022-06-01 |
200602060067 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601007243 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006036 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State