Name: | PETRODUKE ENERGY HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3188093 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TOM DUKE, 575 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 575 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THOMAS DUKE | Chief Executive Officer | 575 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TOM DUKE, 575 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-07 | 2007-05-02 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2134396 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
070502002734 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050407000498 | 2005-04-07 | CERTIFICATE OF INCORPORATION | 2005-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State