-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
DURO TEXTILES LLC
Company Details
Name: |
DURO TEXTILES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Mar 2006 (19 years ago)
|
Entity Number: |
3336096 |
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 |
2006-03-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-03-20
|
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 |
SR-43509
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-43508
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
160330006003
|
2016-03-30
|
BIENNIAL STATEMENT
|
2016-03-01
|
120613003131
|
2012-06-13
|
BIENNIAL STATEMENT
|
2012-03-01
|
100420002749
|
2010-04-20
|
BIENNIAL STATEMENT
|
2010-03-01
|
080327002533
|
2008-03-27
|
BIENNIAL STATEMENT
|
2008-03-01
|
060523000011
|
2006-05-23
|
AFFIDAVIT OF PUBLICATION
|
2006-05-23
|
060523000010
|
2006-05-23
|
AFFIDAVIT OF PUBLICATION
|
2006-05-23
|
060320000215
|
2006-03-20
|
APPLICATION OF AUTHORITY
|
2006-03-20
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State