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

Links between entities

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

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

History

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)

Filings

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

Inspections

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