Search icon

DUKAS PUBLIC RELATIONS, INC.

Company Details

Name: DUKAS PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2004 (21 years ago)
Entity Number: 3100950
ZIP code: 07666
County: New York
Place of Formation: New Jersey
Address: DUKAS PUBLIC RELATIONS, 310 JOHNSON AVE, TEANECK, NJ, United States, 07666
Principal Address: DUKAS PUBLIC RELATIONS, 100 W 26TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DUKAS PUBLIC RELATIONS, 310 JOHNSON AVE, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
RICHARD DUKAS Chief Executive Officer 100 W 26TH ST, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
020653732
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-05 2012-07-03 Address 1001 SIXTH AVENUE / 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-09-05 2012-07-03 Address 1001 SIXTH AVENUE / 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-09-05 2012-07-03 Address DUKAS PUBLIC RELATIONS, 35 BENNETT ROAD, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
2004-09-13 2006-09-05 Address 1001 SIXTH AVE. 12TH FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515000959 2013-05-15 CERTIFICATE OF AMENDMENT 2013-05-15
120912006058 2012-09-12 BIENNIAL STATEMENT 2012-09-01
120703002064 2012-07-03 BIENNIAL STATEMENT 2010-09-01
060905002071 2006-09-05 BIENNIAL STATEMENT 2006-09-01
040913000344 2004-09-13 APPLICATION OF AUTHORITY 2004-09-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State