Name: | DUXIANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2007 (18 years ago) |
Entity Number: | 3475216 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, MO, United States, 10005 |
Principal Address: | 228 Park Avenue S, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DUXIANA, INC., MINNESOTA | 53201a12-91d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | DUXIANA, INC., ILLINOIS | CORP_65911671 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, MO, United States, 10005 |
Name | Role | Address |
---|---|---|
HENRIK LJUNG | Chief Executive Officer | 228 PARK AVENUE S, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 228 PARK AVENUE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 235 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-09-05 | 2025-01-31 | Address | 235 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2017-09-05 | Address | 235 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-02-24 | 2012-02-02 | Address | 227 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-02-24 | 2012-02-02 | Address | 227 EAST 48TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002248 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
190220060166 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46095 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905002006 | 2017-09-05 | BIENNIAL STATEMENT | 2017-02-01 |
120202002439 | 2012-02-02 | BIENNIAL STATEMENT | 2011-02-01 |
090224003040 | 2009-02-24 | BIENNIAL STATEMENT | 2009-02-01 |
080102000007 | 2008-01-02 | CERTIFICATE OF CHANGE | 2008-01-02 |
071226000712 | 2007-12-26 | CERTIFICATE OF MERGER | 2008-01-01 |
071226000710 | 2007-12-26 | CERTIFICATE OF MERGER | 2008-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-10-06 | No data | 161 HUDSON ST, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-02 | No data | 161 HUDSON ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State