-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
DUCDUC LLC
Company Details
Name: |
DUCDUC LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Jan 2005 (20 years ago)
|
Entity Number: |
3151915 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2005-01-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-01-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220408000762
|
2022-04-08
|
BIENNIAL STATEMENT
|
2021-01-01
|
SR-40443
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-40442
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
130228002011
|
2013-02-28
|
BIENNIAL STATEMENT
|
2013-01-01
|
110315002067
|
2011-03-15
|
BIENNIAL STATEMENT
|
2011-01-01
|
090515002147
|
2009-05-15
|
BIENNIAL STATEMENT
|
2009-01-01
|
070301002365
|
2007-03-01
|
BIENNIAL STATEMENT
|
2007-01-01
|
050414000621
|
2005-04-14
|
AFFIDAVIT OF PUBLICATION
|
2005-04-14
|
050414000616
|
2005-04-14
|
AFFIDAVIT OF PUBLICATION
|
2005-04-14
|
050216000099
|
2005-02-16
|
CERTIFICATE OF AMENDMENT
|
2005-02-16
|
050119000039
|
2005-01-19
|
APPLICATION OF AUTHORITY
|
2005-01-19
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State