Search icon

DURUS CLOTHING, INC

Company Details

Name: DURUS CLOTHING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2006 (19 years ago)
Date of dissolution: 22 Jan 2016
Entity Number: 3376909
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 W 35TH ST, STE 705, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 W 35TH ST, STE 705, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HAO YIM Chief Executive Officer 147 W. 35TH ST, STE 705, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-06-15 2008-07-31 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160122000495 2016-01-22 CERTIFICATE OF DISSOLUTION 2016-01-22
080731003048 2008-07-31 BIENNIAL STATEMENT 2008-06-01
060615000922 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-16 No data 1153 BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 1 W 28TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 1153 BROADWAY, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144575 CL VIO INVOICED 2011-09-09 187.5 CL - Consumer Law Violation

Date of last update: 04 Feb 2025

Sources: New York Secretary of State