Search icon

DUE ESTATES LIMITED

Company Details

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

Agent

Name Role Address
GORDON J WEISS Agent 614 CORPORATE WAY, SUITE 3-M, VALLEY COTTAGE, NY, 10989

Chief Executive Officer

Name Role Address
PIETRO LORO PIANA Chief Executive Officer 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
WEISS CPA PLLC DOS Process Agent 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, United States, 10989

History

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)

Filings

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