Search icon

DUCTZ NORTH AMERICA LLC

Company Details

Name: DUCTZ NORTH AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2007 (17 years ago)
Entity Number: 3559093
ZIP code: 10005
County: Suffolk
Place of Formation: Michigan
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DUCTZ NORTH AMERICA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010677 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210819001653 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190801060683 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-47863 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47864 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007098 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007415 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006189 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110815002075 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090821002327 2009-08-21 BIENNIAL STATEMENT 2009-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State