Search icon

DUXIANA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, MO, United States, 10005

Chief Executive Officer

Name Role Address
HENRIK LJUNG Chief Executive Officer 228 PARK AVENUE S, NEW YORK, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
53201a12-91d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_65911671
State:
ILLINOIS

History

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)

Filings

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