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
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 |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-04-15 | 2025-04-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-04-15 | 2025-04-15 | Address | 228 PARK AVENUE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 235 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000932 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
250415003519 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
250131002248 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
190220060166 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46095 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State